Search icon

B1 REALTY LLC

Company Details

Name: B1 REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2014 (11 years ago)
Entity Number: 4557208
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-12 2024-09-24 Address 56 ROCKAWAY PARKWAY #B10, BROOKLYN, NY, 11212, USA (Type of address: Registered Agent)
2023-12-12 2024-09-24 Address 418 Broadway #5336, Albany, NY, 12207, USA (Type of address: Service of Process)
2020-07-08 2023-12-12 Address 576 FIFTH AVENUE, SUITE 903, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-02-08 2023-12-12 Address 56 ROCKAWAY PARKWAY #B10, BROOKLYN, NY, 11212, USA (Type of address: Registered Agent)
2018-02-08 2020-07-08 Address 3605 SEDGWICK AVENUE SUITE 3, BRONX, NY, 10463, USA (Type of address: Service of Process)
2014-04-04 2018-02-08 Address 459 VANDERBILT AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924001686 2024-06-28 CERTIFICATE OF CHANGE BY ENTITY 2024-06-28
231212004686 2023-12-12 BIENNIAL STATEMENT 2023-12-12
200708060423 2020-07-08 BIENNIAL STATEMENT 2020-04-01
180208000294 2018-02-08 CERTIFICATE OF CHANGE 2018-02-08
180124000357 2018-01-24 CERTIFICATE OF AMENDMENT 2018-01-24
180118000800 2018-01-18 CERTIFICATE OF PUBLICATION 2018-01-18
140404010276 2014-04-04 ARTICLES OF ORGANIZATION 2014-04-04

Date of last update: 19 Feb 2025

Sources: New York Secretary of State