Name: | BXMT ADVISORS L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2013 (12 years ago) |
Entity Number: | 4394429 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1737930 | 345 PARK AVENUE, NEW YORK, NY, 10154 | 345 PARK AVENUE, NEW YORK, NY, 10154 | 212-583-5000 | |||||||||
|
Form type | 40-APP |
File number | 812-14931-33 |
Filing date | 2018-07-20 |
File | View File |
Name | Role | Address |
---|---|---|
BXMT ADVISORS L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-08 | 2023-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-04-25 | 2019-01-28 | Address | 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230404002162 | 2023-04-04 | BIENNIAL STATEMENT | 2023-04-01 |
210428060099 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190408060378 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
SR-63476 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170418006178 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
130509000698 | 2013-05-09 | CERTIFICATE OF AMENDMENT | 2013-05-09 |
130425000917 | 2013-04-25 | APPLICATION OF AUTHORITY | 2013-04-25 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State