Name: | BOF-IIA REO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 06 Dec 2011 (13 years ago) |
Entity Number: | 4173326 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-15 | 2019-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-15 | 2020-01-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-06 | 2014-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-06 | 2014-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200129000332 | 2020-01-29 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2020-01-29 |
191231000239 | 2019-12-31 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2020-01-30 |
191202060874 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204007845 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151202007328 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
140915000012 | 2014-09-15 | CERTIFICATE OF CHANGE | 2014-09-15 |
131227006086 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
111206000576 | 2011-12-06 | APPLICATION OF AUTHORITY | 2011-12-06 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State