Name: | BTGRC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Mar 2012 (13 years ago) |
Entity Number: | 4218004 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | New York |
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 | 2024-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-03-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-16 | 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 |
---|---|---|---|
240306000269 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220315000544 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200309060348 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
SR-60047 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60048 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180306006558 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160317006208 | 2016-03-17 | BIENNIAL STATEMENT | 2016-03-01 |
140320006107 | 2014-03-20 | BIENNIAL STATEMENT | 2014-03-01 |
120522000849 | 2012-05-22 | CERTIFICATE OF PUBLICATION | 2012-05-22 |
120316000606 | 2012-03-16 | ARTICLES OF ORGANIZATION | 2012-03-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State