Search icon

BOA NMKT XXXII, LLC

Company Details

Name: BOA NMKT XXXII, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2014 (11 years ago)
Entity Number: 4591834
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2023-04-19 2024-06-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-19 2024-06-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-12 2023-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-12 2023-04-19 Address 45 BROADWAY, SUITE 530, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2014-12-22 2023-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-06-13 2023-04-12 Address 45 BROADWAY, SUITE 530, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004568 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230419003314 2023-04-19 CERTIFICATE OF CHANGE BY ENTITY 2023-04-19
230412002392 2023-04-12 CERTIFICATE OF AMENDMENT 2023-04-12
200630060404 2020-06-30 BIENNIAL STATEMENT 2020-06-01
180604007730 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160624006201 2016-06-24 BIENNIAL STATEMENT 2016-06-01
141222000326 2014-12-22 CERTIFICATE OF CHANGE 2014-12-22
141211000898 2014-12-11 CERTIFICATE OF PUBLICATION 2014-12-11
140613000011 2014-06-13 ARTICLES OF ORGANIZATION 2014-06-13

Date of last update: 01 Feb 2025

Sources: New York Secretary of State