Name: | BCIC SENIOR LOAN PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 2016 (9 years ago) |
Date of dissolution: | 30 Mar 2022 |
Entity Number: | 4980781 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BCIC SENIOR LOAN PARTNERS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-02 | 2022-03-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-03 | 2020-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-21 | 2018-07-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331002962 | 2022-03-30 | CERTIFICATE OF TERMINATION | 2022-03-30 |
200702061159 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
SR-75977 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180703006584 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160721000211 | 2016-07-21 | APPLICATION OF AUTHORITY | 2016-07-21 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State