Name: | BP 510 MADISON AVE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Aug 2010 (14 years ago) |
Entity Number: | 3986801 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240812001309 | 2024-08-12 | BIENNIAL STATEMENT | 2024-08-12 |
220816001208 | 2022-08-16 | BIENNIAL STATEMENT | 2022-08-01 |
200814060031 | 2020-08-14 | BIENNIAL STATEMENT | 2020-08-01 |
SR-55256 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55257 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180817006039 | 2018-08-17 | BIENNIAL STATEMENT | 2018-08-01 |
160815006228 | 2016-08-15 | BIENNIAL STATEMENT | 2016-08-01 |
140813006596 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120824006019 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
101206000628 | 2010-12-06 | CERTIFICATE OF PUBLICATION | 2010-12-06 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State