Search icon

BFG SUPPLY CO., LLC

Company Details

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

DOS Process Agent

Name Role Address
BFG SUPPLY CO., LLC DOS Process Agent 28 LIBERTY STREET, 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
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)

Filings

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