Name: | BHH AFFILIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jun 2013 (12 years ago) |
Entity Number: | 4414655 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-09 | 2023-06-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-09 | 2023-06-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-03 | 2022-04-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-06-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615003105 | 2023-06-15 | BIENNIAL STATEMENT | 2023-06-01 |
220409000817 | 2022-04-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-08 |
210624001560 | 2021-06-24 | BIENNIAL STATEMENT | 2021-06-24 |
200103000193 | 2020-01-03 | CERTIFICATE OF CHANGE | 2020-01-03 |
190618060296 | 2019-06-18 | BIENNIAL STATEMENT | 2019-06-01 |
SR-63899 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170613006273 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150611006225 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
130918000999 | 2013-09-18 | CERTIFICATE OF PUBLICATION | 2013-09-18 |
130607000488 | 2013-06-07 | APPLICATION OF AUTHORITY | 2013-06-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State