Name: | BMI CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jun 2007 (18 years ago) |
Date of dissolution: | 05 Jun 2017 |
Entity Number: | 3534967 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 TIMES SQUARE 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 3 TIMES SQUARE 14TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-09 | 2017-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-09 | 2017-06-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-06-22 | 2011-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-06-22 | 2011-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170605000500 | 2017-06-05 | SURRENDER OF AUTHORITY | 2017-06-05 |
130617006182 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110809000814 | 2011-08-09 | CERTIFICATE OF CHANGE | 2011-08-09 |
090610002448 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
080403000021 | 2008-04-03 | CERTIFICATE OF PUBLICATION | 2008-04-03 |
070622000736 | 2007-06-22 | APPLICATION OF AUTHORITY | 2007-06-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State