Name: | BSTR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jan 2013 (12 years ago) |
Date of dissolution: | 19 Oct 2021 |
Entity Number: | 4350842 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, United States, 12207 |
Name | Role | Address |
---|---|---|
registered agents inc. | Agent | 90 state street, ste 700 office 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-09 | 2021-10-20 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-09 | 2021-10-20 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2013-01-24 | 2021-07-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2013-01-24 | 2021-07-09 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211020001052 | 2021-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-19 |
210709002004 | 2021-07-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-09 |
210125060448 | 2021-01-25 | BIENNIAL STATEMENT | 2021-01-01 |
190122060466 | 2019-01-22 | BIENNIAL STATEMENT | 2019-01-01 |
170110007168 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150212006345 | 2015-02-12 | BIENNIAL STATEMENT | 2015-01-01 |
130523000160 | 2013-05-23 | CERTIFICATE OF PUBLICATION | 2013-05-23 |
130124001142 | 2013-01-24 | ARTICLES OF ORGANIZATION | 2013-01-24 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State