Search icon

BDT & MSD PARTNERS, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BDT & MSD PARTNERS, LLC DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

History

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

Filings

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