Name: | BPC LENDER, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Sep 2018 (7 years ago) |
Entity Number: | 5408354 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-15 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-04-15 | 2025-01-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-04-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-09-12 | 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 |
---|---|---|---|
250107003632 | 2025-01-06 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-06 |
220415002106 | 2022-04-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-14 |
220407001106 | 2022-04-07 | BIENNIAL STATEMENT | 2020-09-01 |
SR-108871 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181227000139 | 2018-12-27 | CERTIFICATE OF PUBLICATION | 2018-12-27 |
180912000260 | 2018-09-12 | APPLICATION OF AUTHORITY | 2018-09-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State