Search icon

BDCA 2L FUNDING I, LLC

Company Details

Name: BDCA 2L FUNDING I, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2015 (9 years ago)
Entity Number: 4827115
ZIP code: 10005
County: Albany
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 2L FUNDING I, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-03 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-09-30 2018-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000413 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901003935 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062554 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-73039 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-73038 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180116000140 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
151118000508 2015-11-18 CERTIFICATE OF PUBLICATION 2015-11-18
150930000061 2015-09-30 APPLICATION OF AUTHORITY 2015-09-30

Date of last update: 01 Feb 2025

Sources: New York Secretary of State