General Information

Bakken Presidential Apartments Sponsor A Llc


Address 126 E. 56th St., 10th Floor
New York
NY, 10022
Form date February 7, 2013
Type Limited Liability Company
ID 20131089168
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We established that Bakken Presidential Apartments Sponsor A Llc, per the Secretary of State database, is classified as a limited liability company situated in the city of New York. The company address is as follows: 126 E. 56Th St., 10Th Floor, New York, 10022 (coordinates: 40.7603415, -73.9702853). Bakken Presidential Apartments Sponsor A Llc has been subject to the Colorado SoS jurisdiction since 02/07/2013, when it was incorporated under identification no 20131089168. The Corporation Company, the registered agent, can be found at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document submitted to the Secretary of State was "Form a Limited Liability Company (LLC)" procured on 2013-02-07. Other filings cover: "Amend Articles of Organization for an LLC" procured on 2013-03-01, "File Report" (2014-03-06), "File Report" (2015-02-23) and more - to be found below. Other firms in the vicinity include: Poplar Investments, Inc., Park Land Company, Thomson Associates Llc, Peacock Investments, Inc., Watford Venture One Owner Llc.
Company transactions
Received date Transaction ID Description Comment
2013-02-07
20131089168 Form a Limited Liability Company (LLC)
2013-03-01
20131145553 Amend Articles of Organization for an LLC Change of Entity Name
2014-03-06
20141155805 File Report
2015-02-23
20151125300 File Report
2015-06-05
20151375954 Statement of Change Changing the Registered Agent Information Registered agent information changed;
2016-02-24
20161139092 File Report Change of Entity Address
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-01-19
20171044524 Statement of Change Changing the Principal Office Address Principal address changed;
2017-03-15
20171205094 File Report