Search icon

BXMT ADVISORS L.L.C.

Company Details

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

DOS Process Agent

Name Role Address
BXMT ADVISORS L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001737930
Phone:
212-583-5000

Latest Filings

Form type:
40-APP/A
File number:
812-15726-48
Filing date:
2025-04-24
File:
Form type:
40-APP/A
File number:
812-15726-48
Filing date:
2025-04-11
File:
Form type:
40-APP
File number:
812-15726-48
Filing date:
2025-03-14
File:
Form type:
40-APP
File number:
812-14931-33
Filing date:
2018-07-20
File:

History

Start date End date Type Value
2023-04-04 2025-04-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
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)

Filings

Filing Number Date Filed Type Effective Date
250422003931 2025-04-22 BIENNIAL STATEMENT 2025-04-22
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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State