Search icon

BLEECKER STREET INVESTORS LLC

Company Details

Name: BLEECKER STREET INVESTORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2011 (14 years ago)
Entity Number: 4099637
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-09 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2023-05-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-01 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230522003976 2023-05-22 BIENNIAL STATEMENT 2023-05-01
220609000582 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
210510060786 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501061542 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-57600 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-57601 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170524006164 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150921000373 2015-09-21 CERTIFICATE OF PUBLICATION 2015-09-21
150708006239 2015-07-08 BIENNIAL STATEMENT 2015-05-01
130730002211 2013-07-30 BIENNIAL STATEMENT 2013-05-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State