Name: | BLS PORTFOLIO 2 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Nov 2014 (10 years ago) |
Entity Number: | 4664364 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BLS PORTFOLIO 2 LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-16 | 2024-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-05-16 | 2024-11-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-11-12 | 2019-05-16 | Address | 666 FIFTH AVE 15TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241104001050 | 2024-11-04 | BIENNIAL STATEMENT | 2024-11-04 |
221101003660 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102062745 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190516000327 | 2019-05-16 | CERTIFICATE OF CHANGE | 2019-05-16 |
181102006127 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161110006342 | 2016-11-10 | BIENNIAL STATEMENT | 2016-11-01 |
150311000528 | 2015-03-11 | CERTIFICATE OF PUBLICATION | 2015-03-11 |
141112000086 | 2014-11-12 | ARTICLES OF ORGANIZATION | 2014-11-12 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State