Search icon

BLUEGREEN SERVICING LLC

Company Details

Name: BLUEGREEN SERVICING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2010 (15 years ago)
Entity Number: 3961788
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 561-912-7947

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
1381842-DCA Active Business 2011-02-01 2025-01-31

History

Start date End date Type Value
2024-02-21 2024-06-14 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-21 2024-06-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-04-27 2024-02-21 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-04-27 2024-02-21 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-08-29 2023-04-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-08-29 2023-04-27 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2011-08-08 2019-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-08-08 2019-08-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-06-15 2011-08-08 Address 4960 CONFERENCE WAY NORTH, STE. 100, BOCA RATON, FL, 33431, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614000250 2024-06-14 BIENNIAL STATEMENT 2024-06-14
240221000289 2024-02-19 CERTIFICATE OF CHANGE BY ENTITY 2024-02-19
230427000899 2022-09-07 CERTIFICATE OF CHANGE BY ENTITY 2022-09-07
220602000772 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200601062325 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190829000105 2019-08-29 CERTIFICATE OF CHANGE 2019-08-29
180601006114 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160609006199 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140610006646 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120601006047 2012-06-01 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594089 RENEWAL INVOICED 2023-02-06 150 Debt Collection Agency Renewal Fee
3285376 RENEWAL INVOICED 2021-01-20 150 Debt Collection Agency Renewal Fee
2934239 RENEWAL INVOICED 2018-11-26 150 Debt Collection Agency Renewal Fee
2515794 RENEWAL INVOICED 2016-12-16 150 Debt Collection Agency Renewal Fee
1976362 RENEWAL INVOICED 2015-02-06 150 Debt Collection Agency Renewal Fee
1221788 RENEWAL INVOICED 2013-02-06 150 Debt Collection Agency Renewal Fee
1064475 LICENSE INVOICED 2011-02-01 150 Debt Collection License Fee
1064474 CNV_TFEE INVOICED 2011-02-01 3 WT and WH - Transaction Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State