Search icon

BCVC OPERATING, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BCVC OPERATING, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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