Name: | BNP PARIBAS VPG MASTER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Aug 2011 (13 years ago) |
Entity Number: | 4131856 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2019-01-28 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000554 | 2023-08-24 | BIENNIAL STATEMENT | 2023-08-01 |
211207003012 | 2021-12-07 | BIENNIAL STATEMENT | 2021-12-07 |
190807060320 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
SR-58310 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-58311 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170803007278 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150826006034 | 2015-08-26 | BIENNIAL STATEMENT | 2015-08-01 |
131008002392 | 2013-10-08 | BIENNIAL STATEMENT | 2013-08-01 |
120103000880 | 2012-01-03 | CERTIFICATE OF PUBLICATION | 2012-01-03 |
110817000630 | 2011-08-17 | APPLICATION OF AUTHORITY | 2011-08-17 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State