Name: | 204-104 BMP AVENUE HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 17 Feb 2011 (14 years ago) |
Date of dissolution: | 09 Apr 2019 |
Entity Number: | 4056755 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-17 | 2015-02-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190409000444 | 2019-04-09 | SURRENDER OF AUTHORITY | 2019-04-09 |
190212060340 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
SR-56686 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-56687 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170227006221 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150211000502 | 2015-02-11 | CERTIFICATE OF CHANGE | 2015-02-11 |
130204006238 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110412000369 | 2011-04-12 | CERTIFICATE OF PUBLICATION | 2011-04-12 |
110217000557 | 2011-02-17 | APPLICATION OF AUTHORITY | 2011-02-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State