Search icon

BPP NEW HYDE PARK LLC

Company Details

Name: BPP NEW HYDE PARK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Nov 2016 (8 years ago)
Date of dissolution: 20 Nov 2020
Entity Number: 5039491
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
BPP NEW HYDE PARK LLC 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
2019-01-28 2020-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-11-16 2016-12-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201120000159 2020-11-20 CERTIFICATE OF TERMINATION 2020-11-20
201112060241 2020-11-12 BIENNIAL STATEMENT 2020-11-01
SR-77005 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-77006 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181101007780 2018-11-01 BIENNIAL STATEMENT 2018-11-01
170112000039 2017-01-12 CERTIFICATE OF PUBLICATION 2017-01-12
161208000474 2016-12-08 CERTIFICATE OF CHANGE 2016-12-08
161116000494 2016-11-16 APPLICATION OF AUTHORITY 2016-11-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State