Name: | BPS LOT 3, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2016 (8 years ago) |
Entity Number: | 5024752 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BPS LOT 3, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-12 | 2024-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-07-12 | 2024-10-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-10-18 | 2019-07-12 | Address | CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-18 | 2019-07-12 | Address | CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004434 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
220226000012 | 2022-02-26 | BIENNIAL STATEMENT | 2022-02-26 |
190712000454 | 2019-07-12 | CERTIFICATE OF CHANGE | 2019-07-12 |
180717000974 | 2018-07-17 | CERTIFICATE OF PUBLICATION | 2018-07-17 |
161018010224 | 2016-10-18 | ARTICLES OF ORGANIZATION | 2016-10-18 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State