Search icon

BCLA L.L.C.

Company Details

Name: BCLA L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Sep 2007 (17 years ago)
Entity Number: 3570839
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
2017-10-03 2023-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-10-03 2023-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-09-11 2017-10-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-02-24 2017-09-11 Address C/O BLACKSTONE GROUP, 345 PARK AVENUE -16TH FLOOR, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2007-09-21 2017-10-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-21 2014-02-24 Address C/O THE BLACKSTONE GROUP, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913003498 2023-09-13 BIENNIAL STATEMENT 2023-09-01
210901001754 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190912060014 2019-09-12 BIENNIAL STATEMENT 2019-09-01
171003000069 2017-10-03 CERTIFICATE OF CHANGE 2017-10-03
170911006173 2017-09-11 BIENNIAL STATEMENT 2017-09-01
150903006483 2015-09-03 BIENNIAL STATEMENT 2015-09-01
140224006278 2014-02-24 BIENNIAL STATEMENT 2013-09-01
111122002440 2011-11-22 BIENNIAL STATEMENT 2011-09-01
090902002499 2009-09-02 BIENNIAL STATEMENT 2009-09-01
071212000044 2007-12-12 CERTIFICATE OF PUBLICATION 2007-12-12

Date of last update: 04 Feb 2025

Sources: New York Secretary of State