Name: | BAHNHOF GALLERY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2019 (6 years ago) |
Entity Number: | 5529116 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2025-04-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-04-26 | 2025-04-07 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-22 | 2023-04-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-22 | 2023-04-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-07-05 | 2023-03-22 | Address | 226a n herny, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2022-07-01 | 2022-07-05 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-04-08 | 2022-07-01 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003822 | 2025-04-07 | BIENNIAL STATEMENT | 2025-04-07 |
230426001670 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
230322001338 | 2023-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-22 |
220705001649 | 2022-07-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-01 |
220701003687 | 2022-06-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-06-30 |
210405060788 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190408020022 | 2019-04-08 | ARTICLES OF ORGANIZATION | 2019-04-08 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State