Name: | BOF-IIB REO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 07 Dec 2011 (13 years ago) |
Entity Number: | 4173844 |
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 | 2018-06-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-09-15 | 2018-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-12-07 | 2014-09-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-07 | 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 |
---|---|---|---|
181109000061 | 2018-11-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-11-09 |
180612000241 | 2018-06-12 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-07-12 |
171204007849 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151202007333 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
140915000009 | 2014-09-15 | CERTIFICATE OF CHANGE | 2014-09-15 |
131227006087 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
111207000578 | 2011-12-07 | APPLICATION OF AUTHORITY | 2011-12-07 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State