Name: | BTE EQUIPMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Dec 1999 (25 years ago) |
Entity Number: | 2451157 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-10-28 | 2012-02-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-10-28 | 2012-02-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-17 | 2005-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-12-17 | 2005-10-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231202000286 | 2023-12-02 | BIENNIAL STATEMENT | 2023-12-01 |
211201003105 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
200213060370 | 2020-02-13 | BIENNIAL STATEMENT | 2019-12-01 |
SR-30315 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-30314 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171201007174 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
151202007437 | 2015-12-02 | BIENNIAL STATEMENT | 2015-12-01 |
140121006480 | 2014-01-21 | BIENNIAL STATEMENT | 2013-12-01 |
120223000940 | 2012-02-23 | CERTIFICATE OF CHANGE | 2012-02-23 |
120104002685 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State