Name: | BFG SUPPLY CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2000 (24 years ago) |
Entity Number: | 2547049 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Indiana |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BFG SUPPLY CO., LLC | DOS Process Agent | 28 LIBERTY STREET, 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 |
---|---|---|---|
2020-08-03 | 2024-08-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2020-08-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-14 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-10-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-28 | 2009-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-08-28 | 2009-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240805001669 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220801003044 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061644 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-31863 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801006467 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007061 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006633 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120830006028 | 2012-08-30 | BIENNIAL STATEMENT | 2012-08-01 |
100907002199 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
091014000524 | 2009-10-14 | CERTIFICATE OF CHANGE | 2009-10-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State