Name: | 365 UNION BPC PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jul 2014 (11 years ago) |
Entity Number: | 4602862 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 128 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BROOKLYN FAMILY MGMT | DOS Process Agent | 128 EAST 62ND ST, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-07 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-07-07 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060103 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
200414060435 | 2020-04-14 | BIENNIAL STATEMENT | 2018-07-01 |
SR-68076 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-68077 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140924000600 | 2014-09-24 | CERTIFICATE OF PUBLICATION | 2014-09-24 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State