Name: | BCA CM LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2009 (16 years ago) |
Entity Number: | 3841246 |
ZIP code: | 10104 |
County: | New York |
Place of Formation: | New York |
Address: | ATTENTION: KURT LOCHER, 1290 AVE OF AMERICAS, 34TH FL, NEW YORK, NY, United States, 10104 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION: KURT LOCHER, 1290 AVE OF AMERICAS, 34TH FL, NEW YORK, NY, United States, 10104 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-08 | 2014-07-18 | Address | 24 W. 40TH STREET, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-08-11 | 2012-11-08 | Address | 17 BATTERY PL, STE 236, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2009-08-04 | 2011-08-11 | Address | BARRY GERSTEN, 2 KALB COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150803007030 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
140804006207 | 2014-08-04 | BIENNIAL STATEMENT | 2013-08-01 |
140718000656 | 2014-07-18 | CERTIFICATE OF CHANGE | 2014-07-18 |
121108000108 | 2012-11-08 | CERTIFICATE OF CHANGE | 2012-11-08 |
110811002349 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State