Name: | BP REALTY NY II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Aug 2011 (14 years ago) |
Entity Number: | 4125063 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 5104 17TH AVE, BROOKLYN, NY, United States, 11204 |
Name | Role | Address |
---|---|---|
BP REALTY NY II LLC | DOS Process Agent | 5104 17TH AVE, BROOKLYN, NY, United States, 11204 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-29 | 2019-08-08 | Address | 1302 50TH STREET 3RD FL, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2013-10-03 | 2015-05-29 | Address | 1650 49TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2011-08-01 | 2013-10-03 | Address | 1428 36TH ST., STE. 219, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190808060395 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
170808006547 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
150813006073 | 2015-08-13 | BIENNIAL STATEMENT | 2015-08-01 |
150529000455 | 2015-05-29 | CERTIFICATE OF CHANGE | 2015-05-29 |
131003006137 | 2013-10-03 | BIENNIAL STATEMENT | 2013-08-01 |
111020000264 | 2011-10-20 | CERTIFICATE OF PUBLICATION | 2011-10-20 |
110801000663 | 2011-08-01 | ARTICLES OF ORGANIZATION | 2011-08-01 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State