Search icon

BTE EQUIPMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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