Search icon

BHD REALTY HOLDING COMPANY, LLC

Company Details

Name: BHD REALTY HOLDING COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2010 (15 years ago)
Entity Number: 3946436
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-05-10 2024-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-05-10 2024-10-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-05-05 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-05 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-05-06 2015-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-05-06 2015-05-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018002579 2024-10-18 CERTIFICATE OF CHANGE BY ENTITY 2024-10-18
240510003225 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220504003079 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200504060194 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180510006246 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160506006125 2016-05-06 BIENNIAL STATEMENT 2016-05-01
150505000927 2015-05-05 CERTIFICATE OF CHANGE 2015-05-05
140501006790 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006444 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100907000393 2010-09-07 CERTIFICATE OF PUBLICATION 2010-09-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State