Name: | BSREP II CYPRESS MT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Aug 2016 (9 years ago) |
Entity Number: | 4992641 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-05 | 2024-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-06-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801035832 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801003922 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200806060477 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
190605000432 | 2019-06-05 | CERTIFICATE OF CHANGE | 2019-06-05 |
SR-76188 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76187 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170411000562 | 2017-04-11 | CERTIFICATE OF PUBLICATION | 2017-04-11 |
160812000392 | 2016-08-12 | APPLICATION OF AUTHORITY | 2016-08-12 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State