Name: | BIOMED REALTY NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jan 2016 (9 years ago) |
Entity Number: | 4881529 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BIOMED REALTY LLC |
Fictitious Name: | BIOMED REALTY NEW YORK LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2017-11-13 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-01-19 | 2017-11-13 | Address | 111 EIGHTH AVENUE - 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001510 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103003782 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060201 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180103006963 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
171113000682 | 2017-11-13 | CERTIFICATE OF CHANGE | 2017-11-13 |
160407000468 | 2016-04-07 | CERTIFICATE OF PUBLICATION | 2016-04-07 |
160119000616 | 2016-01-19 | APPLICATION OF AUTHORITY | 2016-01-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State