Name: | BUSHWICK PORTFOLIO LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2014 (10 years ago) |
Entity Number: | 4673205 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-09-01 | 2024-12-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-13 | 2023-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-02-07 | 2023-07-13 | Address | 930 EASTERN PARKWAY, SUITE 4, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2014-12-01 | 2018-02-07 | Address | 930 EASTERN PARKWAY, SUITE 4, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203000865 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
230901006732 | 2023-09-01 | BIENNIAL STATEMENT | 2022-12-01 |
230713003168 | 2023-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-12 |
180207006136 | 2018-02-07 | BIENNIAL STATEMENT | 2016-12-01 |
160113000098 | 2016-01-13 | CERTIFICATE OF AMENDMENT | 2016-01-13 |
141201000499 | 2014-12-01 | ARTICLES OF ORGANIZATION | 2014-12-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State