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