Name: | BLDG BLEECKER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2011 (14 years ago) |
Entity Number: | 4044490 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O BLDG MANAGEMENT CO, INC., 417 5TH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DONALD OLENICK, ESQ. | DOS Process Agent | C/O BLDG MANAGEMENT CO, INC., 417 5TH AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-08 | 2025-01-02 | Address | C/O BLDG MANAGEMENT CO, INC., 417 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2017-11-01 | 2023-02-08 | Address | C/O BLDG MANAGEMENT CO INC, 417 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-02-13 | 2017-11-01 | Address | C/O BLDG MANAGEMENT CO INC, 417 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-01-20 | 2015-02-13 | Address | 417 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004879 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230208002025 | 2023-02-08 | BIENNIAL STATEMENT | 2023-01-01 |
171101006692 | 2017-11-01 | BIENNIAL STATEMENT | 2017-01-01 |
150213002022 | 2015-02-13 | BIENNIAL STATEMENT | 2015-01-01 |
130228002537 | 2013-02-28 | BIENNIAL STATEMENT | 2013-01-01 |
110422000738 | 2011-04-22 | CERTIFICATE OF PUBLICATION | 2011-04-22 |
110120000008 | 2011-01-20 | APPLICATION OF AUTHORITY | 2011-01-20 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State