Search icon

BSREP II MH BAYSHORE SILVER STREAM TRS, LLC

Company Details

Name: BSREP II MH BAYSHORE SILVER STREAM TRS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2018 (7 years ago)
Date of dissolution: 10 Mar 2025
Entity Number: 5280137
ZIP code: 48334
County: New York
Place of Formation: Delaware
Address: 31200 northwestern highway, FARMINGTON, MI, United States, 48334

DOS Process Agent

Name Role Address
the llc DOS Process Agent 31200 northwestern highway, FARMINGTON, MI, United States, 48334

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-02-28 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-02-28 2025-03-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-02-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002194 2025-03-10 SURRENDER OF AUTHORITY 2025-03-10
240228004806 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220307002254 2022-03-07 BIENNIAL STATEMENT 2022-02-01
200226060235 2020-02-26 BIENNIAL STATEMENT 2020-02-01
SR-81845 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-81844 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180411000127 2018-04-11 CERTIFICATE OF PUBLICATION 2018-04-11
180205000229 2018-02-05 APPLICATION OF AUTHORITY 2018-02-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State