Name: | INDUSTRIOUS BKN COMMUNITY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 May 2015 (10 years ago) |
Entity Number: | 4752524 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2023-04-14 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-04-14 | 2023-05-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-02-03 | 2018-07-30 | Address | 1967 WEHRLE DR., SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2015-05-04 | 2018-07-30 | Address | 68 JAY STREET, SUITE 200, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230524000353 | 2023-05-24 | BIENNIAL STATEMENT | 2023-05-01 |
230414005728 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
SR-106031 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-106032 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180730000262 | 2018-07-30 | CERTIFICATE OF CHANGE | 2018-07-30 |
170203000640 | 2017-02-03 | CERTIFICATE OF CHANGE | 2017-02-03 |
150504000194 | 2015-05-04 | APPLICATION OF AUTHORITY | 2015-05-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State