Search icon

BT LENDER LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: GENERAL COUNSEL, 805 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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