Search icon

BBCD HOTEL, LLC

Print

Details

Entity Number 2021168

Status Active

NameBBCD HOTEL, LLC

CountyNew York

Date of registration 18 Apr 1996 (28 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Address ZIP code 10022

DOS Process Agent

Name Role Address

GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN

DOS Process Agent

560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

History

Start date End date Type Value

2011-04-22

2024-03-21

Address

ATTN: M. JAMES SPITZER JR. ESQ, 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1998-04-22

2011-04-22

Address

871 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

1996-04-18

1998-04-22

Address

405 PARK AVE., ATT: M. JAMES SPITZER JR. ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240321003199

2024-03-21

BIENNIAL STATEMENT

2024-03-21

140625002419

2014-06-25

BIENNIAL STATEMENT

2014-04-01

120525002001

2012-05-25

BIENNIAL STATEMENT

2012-04-01

110422000406

2011-04-22

CERTIFICATE OF AMENDMENT

2011-04-22

100423002273

2010-04-23

BIENNIAL STATEMENT

2010-04-01

080331002444

2008-03-31

BIENNIAL STATEMENT

2008-04-01

060330002003

2006-03-30

BIENNIAL STATEMENT

2006-04-01

040331002374

2004-03-31

BIENNIAL STATEMENT

2004-04-01

020416002048

2002-04-16

BIENNIAL STATEMENT

2002-04-01

000414002013

2000-04-14

BIENNIAL STATEMENT

2000-04-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts