Name: | BBOX MANAGER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Apr 2011 (14 years ago) |
Entity Number: | 4081123 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1501 Broadway, Suite 1313, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ATTN: BRIAN M. FENTY | DOS Process Agent | 1501 Broadway, Suite 1313, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2023-04-03 | Address | 32 AVENUE OF THE AMERICAS, 23 FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-05-08 | 2019-04-03 | Address | 59 MORTON ST., APT. 1, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2013-04-23 | 2017-05-08 | Address | 450 W. 17TH ST., #2306, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-13 | 2013-04-23 | Address | 515 MADISON AVENUE, SUITE 27W, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230403002708 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210708000003 | 2021-07-08 | BIENNIAL STATEMENT | 2021-07-08 |
190403060015 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
170508006623 | 2017-05-08 | BIENNIAL STATEMENT | 2017-04-01 |
130423006021 | 2013-04-23 | BIENNIAL STATEMENT | 2013-04-01 |
120730000968 | 2012-07-30 | CERTIFICATE OF AMENDMENT | 2012-07-30 |
110614000115 | 2011-06-14 | CERTIFICATE OF PUBLICATION | 2011-06-14 |
110413000635 | 2011-04-13 | APPLICATION OF AUTHORITY | 2011-04-13 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State