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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1381842-DCA | Active | Business | 2011-02-01 | 2025-01-31 |
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) |
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 |
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