Search icon

BVK 55 WEST 125TH STREET, LLC

Company Details

Name: BVK 55 WEST 125TH STREET, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2015 (10 years ago)
Entity Number: 4749782
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7G0M3 Active Non-Manufacturer 2015-09-22 2024-04-12 2029-04-12 2025-04-10

Contact Information

POC ERIC SARNER
Phone +1 212-776-1234
Address 55 W 125TH ST FL 10, NEW YORK, NY, 10027 4516, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BVK 55 WEST 125TH STREET, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-04-03 2023-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-04-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407001877 2023-04-07 BIENNIAL STATEMENT 2023-04-01
210419060102 2021-04-19 BIENNIAL STATEMENT 2021-04-01
190403060865 2019-04-03 BIENNIAL STATEMENT 2019-04-01
SR-71222 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-71221 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170404007210 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150702000311 2015-07-02 CERTIFICATE OF PUBLICATION 2015-07-02
150428000672 2015-04-28 APPLICATION OF AUTHORITY 2015-04-28

Date of last update: 01 Feb 2025

Sources: New York Secretary of State