Name: | BRIDGETOWER OPCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Nov 2020 (4 years ago) |
Entity Number: | 5885343 |
ZIP code: | 12207 |
County: | Monroe |
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 |
---|---|---|---|
2021-11-03 | 2024-11-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-11-03 | 2024-11-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-11-25 | 2021-11-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-11-25 | 2021-11-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105000077 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
221115001131 | 2022-11-15 | BIENNIAL STATEMENT | 2022-11-01 |
211103002974 | 2021-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-03 |
210310000620 | 2021-03-10 | CERTIFICATE OF PUBLICATION | 2021-03-10 |
201125000173 | 2020-11-25 | APPLICATION OF AUTHORITY | 2020-11-25 |
Date of last update: 15 Feb 2025
Sources: New York Secretary of State