Name: | BUNKER VALLEY PLANT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Dec 2000 (24 years ago) |
Entity Number: | 2587420 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-26 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-08-26 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-20 | 2022-08-26 | Address | 28400 NORTHWESTERN HWY, 3RD FL, SOUTHFIELD, MI, 48034, USA (Type of address: Service of Process) |
2005-08-25 | 2013-02-20 | Address | THIRD FLOOR, 28400 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48034, USA (Type of address: Service of Process) |
2000-12-27 | 2005-08-25 | Address | 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103005088 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
220826002416 | 2022-08-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-26 |
220809001298 | 2022-08-09 | BIENNIAL STATEMENT | 2020-12-01 |
130220002720 | 2013-02-20 | BIENNIAL STATEMENT | 2012-12-01 |
110516003304 | 2011-05-16 | BIENNIAL STATEMENT | 2010-12-01 |
090204002096 | 2009-02-04 | BIENNIAL STATEMENT | 2008-12-01 |
050825000968 | 2005-08-25 | CERTIFICATE OF MERGER | 2005-08-25 |
010308000619 | 2001-03-08 | AFFIDAVIT OF PUBLICATION | 2001-03-08 |
010308000613 | 2001-03-08 | AFFIDAVIT OF PUBLICATION | 2001-03-08 |
001227000064 | 2000-12-27 | ARTICLES OF ORGANIZATION | 2000-12-27 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State