BL CPF2 NY LLC

Name: | BL CPF2 NY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2021 (4 years ago) |
Entity Number: | 5931661 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 Washington Avenue, Suite 700, Albany, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2025-02-07 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-06-24 | 2025-02-07 | Address | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-12-28 | 2024-06-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-10-18 | 2023-12-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-07-11 | 2023-10-18 | Address | 19 kenmare street, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207004630 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
240624001339 | 2024-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-21 |
231228001163 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
231018001963 | 2023-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-17 |
220711001147 | 2022-07-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-11 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State