Entity Name: | BV CT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Feb 2022 |
Business ALEI: | 2459908 |
Annual report due: | 31 Mar 2026 |
Business address: | 111 W19th Street, 4th Floor, NEW YORK, NY, 10011, United States |
Mailing address: | 111 W19th Street, 4th Floor, NEW YORK, NY, United States, 10011 |
Place of Formation: | CONNECTICUT |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
NAICS
561110 Office Administrative ServicesThis industry comprises establishments primarily engaged in providing a range of day-to-day office administrative services, such as financial planning; billing and recordkeeping; personnel; and physical distribution and logistics, for others on a contract or fee basis. These establishments do not provide operating staff to carry out the complete operations of a business. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Garrett Lewis | Officer | 111 W19th Street, 4th Floor, NEW YORK, NY, 10011, United States | 111 W19th Street, 4th Floor, NEW YORK, NY, 10011, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013185457 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0013270417 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012164217 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011140642 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010561198 | 2022-04-20 | 2022-04-20 | Change of Business Address | Business Address Change | - |
BF-0010480965 | 2022-02-18 | 2022-02-18 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005101862 | Active | OFS | 2022-10-31 | 2027-10-31 | ORIG FIN STMT | |||||||||||||
|
Name | BV CT, LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, N.A., COLLATERAL AGENT |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information