Search icon

INDUSTRIOUS BKN COMMUNITY LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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