Search icon

BV CT, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561110 Office Administrative Services

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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 -

Debts and Liens

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

Parties

Name BV CT, LLC
Role Debtor
Name JPMORGAN CHASE BANK, N.A., COLLATERAL AGENT
Role Secured Party
See something incorrect or outdated? Let us know

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