Name: | BOC ST. NICHOLAS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2011 (14 years ago) |
Entity Number: | 4110809 |
ZIP code: | 10030 |
County: | New York |
Place of Formation: | Delaware |
Address: | 200 WEST 138TH STREET BASEMENT, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
BOC ST. NICHOLAS LLC | DOS Process Agent | 200 WEST 138TH STREET BASEMENT, NEW YORK, NY, United States, 10030 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-19 | 2019-06-18 | Address | 200 WEST 138TH STREET SUITE #1, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2013-06-21 | 2018-11-19 | Address | 200 WEST 138TH STREET SUITE #1, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
2011-06-23 | 2013-06-21 | Address | 200 WEST 138TH STREET, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211130002333 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
190618060157 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
190116000881 | 2019-01-16 | CERTIFICATE OF PUBLICATION | 2019-01-16 |
181119002026 | 2018-11-19 | BIENNIAL STATEMENT | 2017-06-01 |
170503006850 | 2017-05-03 | BIENNIAL STATEMENT | 2015-06-01 |
130621006252 | 2013-06-21 | BIENNIAL STATEMENT | 2013-06-01 |
110623000751 | 2011-06-23 | APPLICATION OF AUTHORITY | 2011-06-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State