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