Name: | BIG CITY VOLLEYBALL LEAGUE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2007 (18 years ago) |
Entity Number: | 3565599 |
ZIP code: | 11249 |
County: | Kings |
Place of Formation: | New York |
Address: | 22 NORTH 6TH ST., STE. 23K, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
C/O DAVID WALKER, MANAGER | DOS Process Agent | 22 NORTH 6TH ST., STE. 23K, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-29 | 2024-01-08 | Address | 22 NORTH 6TH ST., STE. 23K, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2007-09-10 | 2020-12-29 | Address | 10 PLAZA STREET, SUITE 7B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108000411 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
201229060346 | 2020-12-29 | BIENNIAL STATEMENT | 2019-09-01 |
111028002589 | 2011-10-28 | BIENNIAL STATEMENT | 2011-09-01 |
090828002008 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
080411000190 | 2008-04-11 | CERTIFICATE OF PUBLICATION | 2008-04-11 |
070910000153 | 2007-09-10 | ARTICLES OF ORGANIZATION | 2007-09-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6911377706 | 2020-05-01 | 0202 | PPP | 22 North 6th Street 23K, Brooklyn, NY, 11249 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2909588306 | 2021-01-21 | 0202 | PPS | 22 N 6th St Apt 23K, Brooklyn, NY, 11249-3093 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State