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