Name: | BAM GO DEVELOPERS II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2013 (11 years ago) |
Entity Number: | 4474833 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-599-0520
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300TIYNNPOXWV1M91 | 4474833 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O GOTHAM ORGANIZATION, INC., ATTN: CHRISTOPHER JASKIEWICZ, 432 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, US-NY, US, 10016 |
Headquarters | 1010 Avenue of the Americas, New York, US-NY, US, 10018 |
Registration details
Registration Date | 2013-11-27 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-02-08 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4474833 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-08 | 2024-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-09-13 | 2024-01-08 | Address | 432 PARK AVENUE SOUTH, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-10-18 | 2017-09-13 | Address | ATTN: CHRISTOPHER JASKIEWICZ, 1010 AVE THE AMERICAS 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240511000310 | 2024-05-11 | BIENNIAL STATEMENT | 2024-05-11 |
240108000509 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
170913006350 | 2017-09-13 | BIENNIAL STATEMENT | 2015-10-01 |
131231000196 | 2013-12-31 | CERTIFICATE OF PUBLICATION | 2013-12-31 |
131018000506 | 2013-10-18 | ARTICLES OF ORGANIZATION | 2013-10-18 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State