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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 31200 northwestern highway, FARMINGTON, MI, United States, 48334 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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