Name: | BGY CITYVIEW DEVELOPMENT LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2018 (7 years ago) |
Date of dissolution: | 24 Jul 2023 |
Entity Number: | 5339054 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-05 | 2023-07-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-23 | 2023-03-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-23 | 2023-03-05 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-10 | 2023-02-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002637 | 2023-07-24 | SURRENDER OF AUTHORITY | 2023-07-24 |
230305000425 | 2023-03-05 | BIENNIAL STATEMENT | 2022-05-01 |
230223000978 | 2023-02-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-22 |
180723000545 | 2018-07-23 | CERTIFICATE OF PUBLICATION | 2018-07-23 |
180510000304 | 2018-05-10 | APPLICATION OF AUTHORITY | 2018-05-10 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State