Search icon

BDCA ADVISER, LLC

Company Details

Name: BDCA ADVISER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2015 (10 years ago)
Entity Number: 4791235
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
BDCA ADVISER, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-04-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-07-17 2018-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705002851 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210720000701 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190709060829 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-72216 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-72217 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180416000143 2018-04-16 CERTIFICATE OF CHANGE 2018-04-16
171211006299 2017-12-11 BIENNIAL STATEMENT 2017-07-01
150916000274 2015-09-16 CERTIFICATE OF PUBLICATION 2015-09-16
150717000341 2015-07-17 APPLICATION OF AUTHORITY 2015-07-17

Date of last update: 01 Feb 2025

Sources: New York Secretary of State