Name: | BDT & MSD PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2012 (12 years ago) |
Entity Number: | 4313790 |
ZIP code: | 10005 |
County: | New York |
Foreign Legal Name: | BDT & MSD PARTNERS, LLC |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BDT & MSD PARTNERS, LLC | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-25 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-02-25 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-02-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-05-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-26 | 2014-05-21 | Address | 401 NORTH MICHIGAN AVENUE, SUITE 3100, CHICAGO, IL, 60611, USA (Type of address: Service of Process) |
2012-10-26 | 2023-02-25 | Name | BDT & COMPANY, LLC |
2012-10-26 | 2012-10-26 | Name | BDT & COMPANY, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009000750 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
230225000746 | 2023-02-24 | CERTIFICATE OF AMENDMENT | 2023-02-24 |
221001000682 | 2022-10-01 | BIENNIAL STATEMENT | 2022-10-01 |
201109060280 | 2020-11-09 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61951 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-61952 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181009006885 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
161004006624 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141024006421 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
140521000664 | 2014-05-21 | CERTIFICATE OF CHANGE | 2014-05-21 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State