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