Search icon

BP/DC 767 FIFTH LLC

Company Details

Name: BP/DC 767 FIFTH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2008 (17 years ago)
Entity Number: 3681215
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-07-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-06-06 2010-07-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000597 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220627002099 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200602061123 2020-06-02 BIENNIAL STATEMENT 2020-06-01
SR-50017 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50018 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180613006085 2018-06-13 BIENNIAL STATEMENT 2018-06-01
160627006230 2016-06-27 BIENNIAL STATEMENT 2016-06-01
140618006510 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120614006048 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100707002636 2010-07-07 BIENNIAL STATEMENT 2010-06-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State