Search icon

BSD 80 BROAD LLC

Company Details

Name: BSD 80 BROAD LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Sep 2014 (10 years ago)
Entity Number: 4632033
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7DCS6 Active Non-Manufacturer 2015-05-13 2024-02-28 No data No data

Contact Information

POC KRISTEN SMITH
Phone +1 212-609-3700
Address 80 BROAD ST 2ND FLOOR, NEW YORK, NY, 10004 2209, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-06-27 2024-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-27 2024-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-16 2022-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-06-16 2022-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-01 2022-06-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-03-20 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-09-05 2018-03-20 Address ONE DAG HAMMARSKJOLD PLAZA, 885 SECOND AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003163 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220922001158 2022-09-22 BIENNIAL STATEMENT 2022-09-01
220627000760 2022-06-27 CERTIFICATE OF AMENDMENT 2022-06-27
220616002614 2022-06-15 CERTIFICATE OF CHANGE BY ENTITY 2022-06-15
200901062162 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200824000541 2020-08-24 CERTIFICATE OF PUBLICATION 2020-08-24
SR-68652 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008626 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180320000322 2018-03-20 CERTIFICATE OF CHANGE 2018-03-20
171129006181 2017-11-29 BIENNIAL STATEMENT 2016-09-01

Date of last update: 18 Feb 2025

Sources: New York Secretary of State