Search icon

BCIII LLC

Company Details

Name: BCIII LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2015 (10 years ago)
Entity Number: 4732402
ZIP code: 19807
County: New York
Place of Formation: Delaware
Address: 4001 Kennett Pike Suite 302, WILMINGTON, DE, United States, 19807

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C/O MAPLES FIDUCIARY SERVICES (DELAWARE) INC. DOS Process Agent 4001 Kennett Pike Suite 302, WILMINGTON, DE, United States, 19807

History

Start date End date Type Value
2023-12-20 2025-03-18 Address 4001 kennett pike, suite 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process)
2023-03-01 2023-12-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-03-01 2023-12-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-02 2023-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2019-09-12 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-09-12 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2019-08-14 2019-09-12 Address 4001 KENNETT PIKE, SUITE 302, WILMINGTON, DE, 19807, USA (Type of address: Service of Process)
2019-01-28 2019-08-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-09-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250318001160 2025-03-18 BIENNIAL STATEMENT 2025-03-18
231220004422 2023-12-20 CERTIFICATE OF CHANGE BY ENTITY 2023-12-20
230301003070 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220402001282 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210311060455 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190912000482 2019-09-12 CERTIFICATE OF CHANGE 2019-09-12
190814060168 2019-08-14 BIENNIAL STATEMENT 2019-03-01
SR-70820 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70819 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
150326000530 2015-03-26 APPLICATION OF AUTHORITY 2015-03-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State