Name: | BCVC OPERATING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2013 (11 years ago) |
Entity Number: | 4506426 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BCVC OPERATING, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-12-02 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-01 | 2017-04-19 | Address | 944 FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent) |
2014-02-19 | 2015-05-01 | Address | 944 FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent) |
2014-02-19 | 2017-04-19 | Address | 944 FULTON STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2013-12-30 | 2014-02-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000307 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201001730 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191202060906 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
SR-66104 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-66105 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201007263 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
170613006126 | 2017-06-13 | BIENNIAL STATEMENT | 2015-12-01 |
170419000735 | 2017-04-19 | CERTIFICATE OF CHANGE | 2017-04-19 |
150501000715 | 2015-05-01 | CERTIFICATE OF CHANGE | 2015-05-01 |
140421000066 | 2014-04-21 | CERTIFICATE OF PUBLICATION | 2014-04-21 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State