Search icon

BOB INDUSTRIES, LLC

Company Details

Name: BOB INDUSTRIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Dec 1998 (26 years ago)
Entity Number: 2328321
ZIP code: 10020
County: New York
Place of Formation: Delaware
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
eresidentagent, inc. Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2024-03-07 2024-12-05 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-07 2024-12-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, 1000, USA (Type of address: Service of Process)
2021-12-14 2024-03-07 Address 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2021-12-14 2024-03-07 Address 99 washington ave., suite 805a, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-01-28 2021-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-28 2012-08-17 Address PO BOX 927, WEST WINDSOR, NJ, 08550, 0927, USA (Type of address: Service of Process)
2006-12-05 2011-01-28 Address PO BOX 927, W WINDSOR, NJ, 08550, 0927, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205001894 2024-12-05 BIENNIAL STATEMENT 2024-12-05
240307002405 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
221206001879 2022-12-06 BIENNIAL STATEMENT 2022-12-01
211214002142 2021-12-14 BIENNIAL STATEMENT 2021-12-14
211214001248 2021-12-13 CERTIFICATE OF CHANGE BY ENTITY 2021-12-13
200220060457 2020-02-20 BIENNIAL STATEMENT 2018-12-01
SR-86765 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-86764 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161222006183 2016-12-22 BIENNIAL STATEMENT 2016-12-01
130116006424 2013-01-16 BIENNIAL STATEMENT 2012-12-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State