Name: | BK7 ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 2014 (11 years ago) |
Entity Number: | 4605014 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 211 EAST 43RD ST, STE 628, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GEORGE DIMOV | DOS Process Agent | 211 EAST 43RD ST, STE 628, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
GEORGE DIMOV CPA | Agent | 211 EAST 43RD STREET, STE 628, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-07 | 2025-03-06 | Address | 211 EAST 43RD ST, STE 628, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2019-09-27 | 2025-03-06 | Address | 211 EAST 43RD STREET, STE 628, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2019-08-26 | 2020-10-07 | Address | 3 W 87TH STREET 1B, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2014-07-11 | 2019-08-26 | Address | 275 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306000226 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
201007060056 | 2020-10-07 | BIENNIAL STATEMENT | 2020-07-01 |
190927000811 | 2019-09-27 | CERTIFICATE OF CHANGE | 2019-09-27 |
190826060363 | 2019-08-26 | BIENNIAL STATEMENT | 2018-07-01 |
140711010070 | 2014-07-11 | ARTICLES OF ORGANIZATION | 2014-07-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State