Name: | BACOVA REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Jan 2017 (8 years ago) |
Entity Number: | 5068484 |
ZIP code: | 11229 |
County: | Kings |
Address: | 120 Beacon Ct, 2ND FL, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
JONARDA NOVAK | DOS Process Agent | 120 Beacon Ct, 2ND FL, BROOKLYN, NY, United States, 11229 |
Number | Type | End date |
---|---|---|
10311209787 | CORPORATE BROKER | 2024-11-17 |
10991237778 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-18 | 2025-01-30 | Address | 120 BEACON CT., 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2022-11-18 | 2023-06-18 | Address | 120 BEACON CT., 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2017-01-17 | 2022-11-18 | Address | 120 BEACON CT., 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130017568 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
230618000486 | 2023-05-13 | CERTIFICATE OF PUBLICATION | 2023-05-13 |
230104003763 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
221118001682 | 2022-11-17 | CERTIFICATE OF CORRECTION | 2022-11-17 |
210107060575 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190114060064 | 2019-01-14 | BIENNIAL STATEMENT | 2019-01-01 |
170117010107 | 2017-01-17 | ARTICLES OF ORGANIZATION | 2017-01-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State