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