Name: | BOULEVARD SPECIALTY LENDING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2022 (3 years ago) |
Entity Number: | 6410713 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Missouri |
Foreign Legal Name: | BOULEVARD SPECIALTY LENDING, LLC |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2025-03-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-01 | 2025-03-14 | Address | c/o C T CORPORATION SYSTEM, 28 LIBERTY STREET, New York, NY, 10005, USA (Type of address: Service of Process) |
2022-09-19 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-19 | 2024-02-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-02-22 | 2022-09-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-22 | 2022-09-19 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314001920 | 2025-03-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-03-13 |
240201042043 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220919001154 | 2022-04-22 | CERTIFICATE OF PUBLICATION | 2022-04-22 |
220222003123 | 2022-02-22 | APPLICATION OF AUTHORITY | 2022-02-22 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State