Search icon

DUKE BUSHWICK RIDGEWOOD PORTFOLIO LLC

Company Details

Name: DUKE BUSHWICK RIDGEWOOD PORTFOLIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2017 (8 years ago)
Entity Number: 5102497
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-03-06 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-03-06 2025-03-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-01 2024-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-09-01 2024-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-07-13 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-07-13 2023-09-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-03-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250302009175 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240306002624 2024-03-06 CERTIFICATE OF PUBLICATION 2024-03-06
230901007200 2023-09-01 BIENNIAL STATEMENT 2023-03-01
230713003678 2023-07-12 CERTIFICATE OF CHANGE BY ENTITY 2023-07-12
SR-107721 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-107720 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170315010433 2017-03-15 ARTICLES OF ORGANIZATION 2017-03-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State