Search icon

BLUEROCK EQUITY, LLC

Company Details

Name: BLUEROCK EQUITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2007 (18 years ago)
Entity Number: 3535606
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-05-16 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-05-16 2023-06-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-30 2017-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-10 2017-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-01-11 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-01-11 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-03-17 2010-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-03-17 2010-01-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2007-06-25 2009-03-17 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606001245 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210617060388 2021-06-17 BIENNIAL STATEMENT 2021-06-01
190603060474 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170628006167 2017-06-28 BIENNIAL STATEMENT 2017-06-01
170516000507 2017-05-16 CERTIFICATE OF CHANGE 2017-05-16
130730002455 2013-07-30 BIENNIAL STATEMENT 2013-06-01
121105006684 2012-11-05 BIENNIAL STATEMENT 2011-06-01
120830000694 2012-08-30 CERTIFICATE OF CHANGE 2012-08-30
120810000853 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
100111000550 2010-01-11 CERTIFICATE OF CHANGE 2010-01-11

Date of last update: 04 Feb 2025

Sources: New York Secretary of State