Name: | BMK PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2016 (8 years ago) |
Entity Number: | 5039766 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-11-17 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-11-17 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034972 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221107000574 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
220930000715 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003868 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201120060006 | 2020-11-20 | BIENNIAL STATEMENT | 2020-11-01 |
181127006235 | 2018-11-27 | BIENNIAL STATEMENT | 2018-11-01 |
170720000427 | 2017-07-20 | CERTIFICATE OF PUBLICATION | 2017-07-20 |
161117010023 | 2016-11-17 | ARTICLES OF ORGANIZATION | 2016-11-17 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State