Name: | BSL SMITHTOWN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Oct 2014 (10 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 4659839 |
ZIP code: | 02451 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 201 jones road 3rd floor west, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
c/o benchmark senior living llc | DOS Process Agent | 201 jones road 3rd floor west, WALTHAM, MA, United States, 02451 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-11 | 2025-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-10-31 | 2024-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214000268 | 2025-02-13 | SURRENDER OF AUTHORITY | 2025-02-13 |
241011001697 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
221011001138 | 2022-10-11 | BIENNIAL STATEMENT | 2022-10-01 |
201020060101 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
181012006326 | 2018-10-12 | BIENNIAL STATEMENT | 2018-10-01 |
161003006430 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141226000326 | 2014-12-26 | CERTIFICATE OF PUBLICATION | 2014-12-26 |
141031000651 | 2014-10-31 | APPLICATION OF AUTHORITY | 2014-10-31 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State