Search icon

B/Q RETAINED REALTY, LLC

Headquarter

Company Details

Name: B/Q RETAINED REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Sep 2008 (16 years ago)
Date of dissolution: 10 Jan 2024
Entity Number: 3717611
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Links between entities

Type Company Name Company Number State
Headquarter of B/Q RETAINED REALTY, LLC, FLORIDA M11000004100 FLORIDA
Headquarter of B/Q RETAINED REALTY, LLC, MINNESOTA 3ddb6617-81eb-e011-a364-001ec94ffe7f MINNESOTA
Headquarter of B/Q RETAINED REALTY, LLC, RHODE ISLAND 000713039 RHODE ISLAND
Headquarter of B/Q RETAINED REALTY, LLC, CONNECTICUT 1031463 CONNECTICUT
Headquarter of B/Q RETAINED REALTY, LLC, ILLINOIS LLC_03658058 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2008-09-08 2024-01-11 Address 5 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002022 2024-01-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-10
221027002428 2022-10-27 BIENNIAL STATEMENT 2022-09-01
180925006135 2018-09-25 BIENNIAL STATEMENT 2018-09-01
160906007851 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140916006899 2014-09-16 BIENNIAL STATEMENT 2014-09-01
120919006142 2012-09-19 BIENNIAL STATEMENT 2012-09-01
110927002451 2011-09-27 BIENNIAL STATEMENT 2010-09-01
081119000014 2008-11-19 CERTIFICATE OF PUBLICATION 2008-11-19
080908000528 2008-09-08 ARTICLES OF ORGANIZATION 2008-09-08

Date of last update: 17 Jan 2025

Sources: New York Secretary of State