Search icon

BABCO, LLC

Company Details

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

DOS Process Agent

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

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

History

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)

Filings

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