Search icon

BUNKER VALLEY PLANT, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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