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