Search icon

BUNZL DISTRIBUTION MIDATLANTIC, LLC

Company Details

Name: BUNZL DISTRIBUTION MIDATLANTIC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 1999 (25 years ago)
Entity Number: 2436491
ZIP code: 12207
County: Monroe
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-11-01 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-11-01 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-11-09 2019-11-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-11-15 2015-11-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-11-01 2011-11-15 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-11-01 2019-11-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2003-09-22 2011-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-09-22 2011-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-11-04 2003-09-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-04 2003-09-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102000198 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211123000165 2021-11-23 BIENNIAL STATEMENT 2021-11-23
191104061826 2019-11-04 BIENNIAL STATEMENT 2019-11-01
191101000312 2019-11-01 CERTIFICATE OF CHANGE 2019-11-01
171101006895 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151109006395 2015-11-09 BIENNIAL STATEMENT 2015-11-01
140916006647 2014-09-16 BIENNIAL STATEMENT 2013-11-01
111115002412 2011-11-15 BIENNIAL STATEMENT 2011-11-01
111101000490 2011-11-01 CERTIFICATE OF CHANGE 2011-11-01
071019002772 2007-10-19 BIENNIAL STATEMENT 2007-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State