Name: | BGC REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Jul 2012 (13 years ago) |
Date of dissolution: | 12 Jan 2022 |
Entity Number: | 4273438 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 110 EAST 59TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 110 EAST 59TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-15 | 2022-01-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-20 | 2016-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-20 | 2016-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220113001413 | 2022-01-12 | SURRENDER OF AUTHORITY | 2022-01-12 |
200715060312 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180712006254 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160714006100 | 2016-07-14 | BIENNIAL STATEMENT | 2016-07-01 |
160115000882 | 2016-01-15 | CERTIFICATE OF CHANGE | 2016-01-15 |
140806002074 | 2014-08-06 | BIENNIAL STATEMENT | 2014-07-01 |
140718000461 | 2014-07-18 | CERTIFICATE OF PUBLICATION | 2014-07-18 |
120720000293 | 2012-07-20 | APPLICATION OF AUTHORITY | 2012-07-20 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State