Name: | BABCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Aug 2000 (24 years ago) |
Entity Number: | 2543565 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-21 | 2024-08-01 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-21 | 2024-08-01 | Address | 80 state street, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-09-04 | 2023-03-21 | Address | 301 ROUTE 17 NORTH, SUITE 406, RUTHERFORD, NJ, 07070, USA (Type of address: Service of Process) |
2014-08-25 | 2020-09-04 | Address | 1-71 NORTH AVENUE EAST, ELIZABETH, NJ, 07201, USA (Type of address: Service of Process) |
2006-04-10 | 2014-08-25 | Address | C/O BLAKEMAN & ASSOCIATES, 108 SO. FRANKLIN AVE. STE. 1, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2006-04-10 | 2023-03-21 | Address | BLAKEMAN & ASSOCIATES, 108 SO. FRANKLIN AVE. STE. 1, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2005-01-27 | 2006-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2005-01-27 | 2006-04-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-08-18 | 2005-01-27 | Address | 108 SOUTH FRANKLIN AVENUE, PO BOX 188, VALLEY STREAM, NY, 11580, 9998, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801037860 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230321002032 | 2023-03-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-21 |
221003002823 | 2022-10-03 | BIENNIAL STATEMENT | 2022-08-01 |
200904060802 | 2020-09-04 | BIENNIAL STATEMENT | 2020-08-01 |
180801007068 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802006617 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140825006157 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
120830002063 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
100820002496 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080811002181 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State