Name: | BUREAUS INVESTMENT GROUP PORTFOLIO NO. 7, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2010 (14 years ago) |
Branch of: | BUREAUS INVESTMENT GROUP PORTFOLIO NO. 7, LLC, Illinois (Company Number CORP_50859797) |
Entity Number: | 3996507 |
ZIP code: | 60191 |
County: | Albany |
Place of Formation: | Illinois |
Address: | 711 n. edgewood ave, suite 200, WOOD DALE, IL, United States, 60191 |
Contact Details
Phone +1 847-328-4300
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 711 n. edgewood ave, suite 200, WOOD DALE, IL, United States, 60191 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1323816-DCA | Inactive | Business | 2012-08-02 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-14 | 2024-10-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-02-18 | 2024-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-10 | 2022-02-18 | Address | 650 DUNDEE RD., SUITE 370, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process) |
2012-09-27 | 2013-09-10 | Address | 1717 CENTRAL ST., EVANSTON, IL, 60201, USA (Type of address: Service of Process) |
2010-09-16 | 2012-09-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004396 | 2024-09-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-09-19 |
240914000071 | 2024-09-14 | BIENNIAL STATEMENT | 2024-09-14 |
220918000168 | 2022-09-18 | BIENNIAL STATEMENT | 2022-09-01 |
220218000472 | 2022-02-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-17 |
200914060319 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
181002007679 | 2018-10-02 | BIENNIAL STATEMENT | 2018-09-01 |
160907007044 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140911006179 | 2014-09-11 | BIENNIAL STATEMENT | 2014-09-01 |
130910001121 | 2013-09-10 | CERTIFICATE OF CHANGE | 2013-09-10 |
120927006258 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2018978 | PL VIO | INVOICED | 2015-03-16 | 909.0999755859375 | PL - Padlock Violation |
1122227 | CNV_TFEE | INVOICED | 2012-08-07 | 4.679999828338623 | WT and WH - Transaction Fee |
1122228 | LICENSE | INVOICED | 2012-08-07 | 188 | Debt Collection License Fee |
1122230 | CNV_TFEE | INVOICED | 2009-06-25 | 3 | WT and WH - Transaction Fee |
1122229 | LICENSE | INVOICED | 2009-06-25 | 150 | Debt Collection License Fee |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State