Name: | BB 430 E 158 BX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Mar 2019 (6 years ago) |
Entity Number: | 5524018 |
ZIP code: | 10465 |
County: | New York |
Place of Formation: | New York |
Address: | 3867 E Tremont ave, 2nd Floor, Bronx, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
BB 430 E 158 BX LLC | DOS Process Agent | 3867 E Tremont ave, 2nd Floor, Bronx, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2025-03-03 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2024-12-16 | 2025-03-03 | Address | 1216 Olmstead Ave, Bronx, NY, 10462, USA (Type of address: Service of Process) |
2019-03-29 | 2024-12-16 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2019-03-29 | 2024-12-16 | Address | 228 PARK AVENUE SOUTH #28191, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303004165 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
241216002277 | 2024-12-16 | BIENNIAL STATEMENT | 2024-12-16 |
190604000391 | 2019-06-04 | CERTIFICATE OF PUBLICATION | 2019-06-04 |
190508000698 | 2019-05-08 | CERTIFICATE OF CHANGE | 2019-05-08 |
190329010236 | 2019-03-29 | ARTICLES OF ORGANIZATION | 2019-03-29 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State