Name: | BPC LIQUIDATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Oct 2000 (25 years ago) |
Entity Number: | 2561263 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 22 RAILROAD AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 22 RAILROAD AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2022-01-06 | Address | 22 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-10-06 | 2010-10-08 | Address | 16 RAILROAD AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-09-18 | 2006-10-06 | Address | 16 RAILROAD AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2001-08-15 | 2022-01-06 | Name | BEST PALLET & CRATE LLC |
2000-10-10 | 2001-08-15 | Name | BEST PALLET LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220106000135 | 2022-01-05 | CERTIFICATE OF AMENDMENT | 2022-01-05 |
211213000204 | 2021-12-13 | BIENNIAL STATEMENT | 2021-12-13 |
121015002028 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
101008002367 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080923002208 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State