Name: | BCSP VII PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Dec 2014 (10 years ago) |
Entity Number: | 4674396 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BCSP VII PROPERTY MANAGEMENT LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241203004775 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221206000049 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201202061391 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
200511060569 | 2020-05-11 | BIENNIAL STATEMENT | 2018-12-01 |
SR-69544 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69543 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
161227006293 | 2016-12-27 | BIENNIAL STATEMENT | 2016-12-01 |
150206000346 | 2015-02-06 | CERTIFICATE OF PUBLICATION | 2015-02-06 |
141203000078 | 2014-12-03 | APPLICATION OF AUTHORITY | 2014-12-03 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State