Name: | BARTLETT CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2008 (17 years ago) |
Entity Number: | 3663708 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-03 | 2020-04-01 | Address | 47 E. 74TH ST, STE2F, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2014-04-16 | 2018-04-03 | Address | 10 EAST 81ST STREET, STE 4, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2012-06-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-05-21 | 2014-04-16 | Address | 10 EAST 81ST STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2010-05-06 | 2012-05-21 | Address | 100 W 58TH STREET, STE 7G, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-04-25 | 2012-06-06 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-25 | 2010-05-06 | 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 |
---|---|---|---|
200401060047 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-97835 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180403007713 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
140416006309 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
120606000085 | 2012-06-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-06 |
120521002914 | 2012-05-21 | BIENNIAL STATEMENT | 2012-04-01 |
100506002817 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080425001029 | 2008-04-25 | ARTICLES OF ORGANIZATION | 2008-04-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State