Name: | BT LENDER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Oct 2012 (12 years ago) |
Date of dissolution: | 24 Nov 2020 |
Entity Number: | 4311005 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: GENERAL COUNSEL, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTN: GENERAL COUNSEL, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-11-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-22 | 2013-08-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124000692 | 2020-11-24 | SURRENDER OF AUTHORITY | 2020-11-24 |
190329060365 | 2019-03-29 | BIENNIAL STATEMENT | 2018-10-01 |
SR-61894 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61895 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161012006076 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141030006340 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
130822000074 | 2013-08-22 | CERTIFICATE OF CHANGE | 2013-08-22 |
121226000273 | 2012-12-26 | CERTIFICATE OF PUBLICATION | 2012-12-26 |
121022000013 | 2012-10-22 | APPLICATION OF AUTHORITY | 2012-10-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State