Name: | BOVEDINO PROPERTY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 2010 (15 years ago) |
Entity Number: | 3921037 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, SUITE 2524, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BOVEDINO PROPERTY GROUP, LLC, FLORIDA | M10000002233 | FLORIDA |
Headquarter of | BOVEDINO PROPERTY GROUP, LLC, CONNECTICUT | 1004802 | CONNECTICUT |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 244 FIFTH AVENUE, SUITE 2524, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-29 | 2012-06-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-04-29 | 2012-06-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2010-03-08 | 2011-04-29 | Address | 244 5TH AVENUE SUITE 2524, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120628000059 | 2012-06-28 | CERTIFICATE OF CHANGE | 2012-06-28 |
120606000925 | 2012-06-06 | CERTIFICATE OF PUBLICATION | 2012-06-06 |
120503002762 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
110429000301 | 2011-04-29 | CERTIFICATE OF CHANGE | 2011-04-29 |
100308000659 | 2010-03-08 | ARTICLES OF ORGANIZATION | 2010-03-08 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State