Search icon

BSP BERRY DF3 3 L.L.C.

Company Details

Name: BSP BERRY DF3 3 L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2016 (9 years ago)
Date of dissolution: 10 May 2024
Entity Number: 4985747
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BSP BERRY DF3 3 L.L.C. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2020-10-14 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-02 2020-10-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-11-10 2018-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-01 2016-11-10 Address ATTENTION: BARRY R. MARTOKEN, 9 WEST 57TH ST, SUITE 4920, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001741 2024-05-10 CERTIFICATE OF TERMINATION 2024-05-10
220801001929 2022-08-01 BIENNIAL STATEMENT 2022-08-01
201014060271 2020-10-14 BIENNIAL STATEMENT 2020-08-01
SR-76078 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180802006899 2018-08-02 BIENNIAL STATEMENT 2018-08-01
161110000110 2016-11-10 CERTIFICATE OF CHANGE 2016-11-10
160801000389 2016-08-01 APPLICATION OF AUTHORITY 2016-08-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State