Search icon

BAM GO DEVELOPERS LLC

Company Details

Name: BAM GO DEVELOPERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2008 (16 years ago)
Entity Number: 3737322
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-599-0520

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493004OV2BLF0LYXK23 3737322 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O GOTHAM ORGANIZATION, INC., ATTN:MR. CHARLES S. SCARLATOS, 432 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, US-NY, US, 10016
Headquarters 1010 Avenue of the Americas, New York, US-NY, US, 10018

Registration details

Registration Date 2013-11-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-12-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3737322

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
2024-01-08 2024-05-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-09-13 2024-01-08 Address 432 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-10-29 2017-09-13 Address 1010 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240511000320 2024-05-11 BIENNIAL STATEMENT 2024-05-11
240108000647 2024-01-05 CERTIFICATE OF CHANGE BY ENTITY 2024-01-05
210305061093 2021-03-05 BIENNIAL STATEMENT 2020-10-01
170913006347 2017-09-13 BIENNIAL STATEMENT 2016-10-01
141008006890 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121221002186 2012-12-21 BIENNIAL STATEMENT 2012-10-01
101028003078 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081230000011 2008-12-30 CERTIFICATE OF PUBLICATION 2008-12-30
081029000584 2008-10-29 ARTICLES OF ORGANIZATION 2008-10-29

Date of last update: 03 Feb 2025

Sources: New York Secretary of State