Name: | BOLIVAR BUILDERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2018 (7 years ago) |
Entity Number: | 5290362 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 450 west 14th street, 8th floor, attn: general counsel, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THE LLC, C/O ATLANTIC DEVELOPMENT GROUP, LLC | DOS Process Agent | 450 west 14th street, 8th floor, attn: general counsel, NEW YORK, NY, United States, 10014 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022025126A54 | 2025-05-06 | 2025-08-15 | OCCUPANCY OF SIDEWALK AS STIPULATED | GATES AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE |
B022025126A55 | 2025-05-06 | 2025-08-15 | TEMP. CONST. SIGNS/MARKINGS | GATES AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE |
B022025126A52 | 2025-05-06 | 2025-08-15 | PLACE CONSTRUCTION OFFICE TRAILER ON STREET | GATES AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE |
B022025126A53 | 2025-05-06 | 2025-08-15 | OCCUPANCY OF ROADWAY AS STIPULATED | GATES AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE |
B022025126A56 | 2025-05-06 | 2025-08-15 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | GATES AVENUE, BROOKLYN, FROM STREET MARCY AVENUE TO STREET TOMPKINS AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-28 | 2024-02-23 | Address | 450 west 14th street, 8th floor, attn: general counsel, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2018-02-21 | 2023-03-28 | Address | 675 THIRD AVENUE, 31ST FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223002453 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
230328001321 | 2022-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-08 |
200902000172 | 2020-09-02 | CERTIFICATE OF PUBLICATION | 2020-09-02 |
200204060384 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180221010210 | 2018-02-21 | ARTICLES OF ORGANIZATION | 2018-02-21 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State