Search icon

BANDHU GIBSON ENTERPRISES LLC

Company Details

Name: BANDHU GIBSON ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 1995 (30 years ago)
Entity Number: 1928761
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1022 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-717-0703

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1022 LEXINGTON AVE, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
0927300-DCA Inactive Business 2005-01-05 2007-02-28

History

Start date End date Type Value
1995-06-07 1997-04-29 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-06-07 1997-10-09 Address BROWN RAYSMAN & MILLSTEIN LLP, 120 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050531002111 2005-05-31 BIENNIAL STATEMENT 2005-06-01
030603002024 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010613002167 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990609002001 1999-06-09 BIENNIAL STATEMENT 1999-06-01
971009002184 1997-10-09 BIENNIAL STATEMENT 1997-06-01
970429000912 1997-04-29 CERTIFICATE OF CHANGE 1997-04-29
950823000176 1995-08-23 AFFIDAVIT OF PUBLICATION 1995-08-23
950823000174 1995-08-23 AFFIDAVIT OF PUBLICATION 1995-08-23
950607000494 1995-06-07 ARTICLES OF ORGANIZATION 1995-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1384256 SWC-CON INVOICED 2005-03-24 9233.6396484375 Sidewalk Consent Fee
1399113 RENEWAL INVOICED 2005-01-05 510 Two-Year License Fee
1384257 SWC-CON INVOICED 2004-04-19 9070.3603515625 Sidewalk Consent Fee
1474509 SWC-CON INVOICED 2003-04-28 8446.509765625 Sidewalk Consent Fee
1399114 RENEWAL INVOICED 2003-03-03 510 Two-Year License Fee
1474508 SWC-CON INVOICED 2002-06-18 43.45000076293945 Sidewalk Consent Fee
1474507 SWC-CIN-INT INVOICED 2002-05-09 49.720001220703125 Interest for Consent Fee
1474506 SWC-CIN-INT INVOICED 2002-04-22 22.889999389648438 Interest for Consent Fee
1384262 SWC-CON INVOICED 2002-03-20 3314.820068359375 Sidewalk Consent Fee
533363 CNV_FS INVOICED 2001-10-02 187.5 Comptroller's Office security fee - sidewalk cafT

Date of last update: 21 Jan 2025

Sources: New York Secretary of State