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 |
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BVK 55 WEST 125TH STREET, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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