Name: | BARTOW PETRO REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Feb 2010 (15 years ago) |
Entity Number: | 3915019 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300YMR680YHRCV492 | 3915019 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 555 SOUTH COLUMBUS AVENUE, SUITE 201, MOUNT VERNON, US-NY, US, 10550 |
Headquarters | 555 SOUTH COLUMBUS AVENUE, SUITE 201, MT. VERNON, US-NY, US, 10550 |
Registration details
Registration Date | 2019-05-17 |
Last Update | 2022-09-22 |
Status | LAPSED |
Next Renewal | 2022-09-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3915019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-10 | 2024-02-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-08-26 | 2023-10-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-02-06 | 2023-08-26 | Address | 555 SOUTH COLUMBUS AVENUE, SUITE 201, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2010-02-19 | 2014-02-06 | Address | 555 SOUTH COLUMBUS AVENUE, SUITE 201, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202000975 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
231010001159 | 2023-10-10 | BIENNIAL STATEMENT | 2022-02-01 |
230826000242 | 2023-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-24 |
200204060720 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180207006196 | 2018-02-07 | BIENNIAL STATEMENT | 2018-02-01 |
160205006082 | 2016-02-05 | BIENNIAL STATEMENT | 2016-02-01 |
140206006336 | 2014-02-06 | BIENNIAL STATEMENT | 2014-02-01 |
120607002177 | 2012-06-07 | BIENNIAL STATEMENT | 2012-02-01 |
100510000308 | 2010-05-10 | CERTIFICATE OF PUBLICATION | 2010-05-10 |
100219000898 | 2010-02-19 | ARTICLES OF ORGANIZATION | 2010-02-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State