Name: | BEN HUR MARYLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Sep 2013 (11 years ago) |
Entity Number: | 4463122 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 463 7TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
BEN HUR MARYLAND, LLC | DOS Process Agent | 463 7TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-09-01 | Address | 463 7TH AVE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2016-08-09 | 2023-07-28 | Address | 463 7TH AVE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2014-08-11 | 2016-08-09 | Address | 501 7TH AVE. 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-09-24 | 2014-08-11 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-09-24 | 2014-08-11 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901005663 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230728000942 | 2023-07-28 | BIENNIAL STATEMENT | 2021-09-01 |
190904060435 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170905008043 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
160809006384 | 2016-08-09 | BIENNIAL STATEMENT | 2015-09-01 |
140811000254 | 2014-08-11 | CERTIFICATE OF CHANGE | 2014-08-11 |
140304000563 | 2014-03-04 | CERTIFICATE OF PUBLICATION | 2014-03-04 |
130924000430 | 2013-09-24 | ARTICLES OF ORGANIZATION | 2013-09-24 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State