Name: | BSPRT CMBS FINANCE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Sep 2017 (8 years ago) |
Entity Number: | 5201894 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-26 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-10-26 | 2023-09-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-09-14 | 2018-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-14 | 2018-10-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003794 | 2023-09-18 | BIENNIAL STATEMENT | 2023-09-01 |
210903000264 | 2021-09-03 | BIENNIAL STATEMENT | 2021-09-03 |
190904060915 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
181026000039 | 2018-10-26 | CERTIFICATE OF CHANGE | 2018-10-26 |
180713000353 | 2018-07-13 | CERTIFICATE OF AMENDMENT | 2018-07-13 |
171120000642 | 2017-11-20 | CERTIFICATE OF PUBLICATION | 2017-11-20 |
170914000228 | 2017-09-14 | APPLICATION OF AUTHORITY | 2017-09-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State