Name: | BEXINLON ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2001 (24 years ago) |
Entity Number: | 2601282 |
ZIP code: | 33458 |
County: | Albany |
Place of Formation: | New York |
Address: | 601 HERITAGE DR, STE 207, JUPITER, FL, United States, 33458 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O COMPANY EXPRESS (DELAWARE) LIMITED | DOS Process Agent | 601 HERITAGE DR, STE 207, JUPITER, FL, United States, 33458 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-06 | 2007-03-09 | Address | 6 BEACON ST STE 725, BOSTON, MA, 02108, USA (Type of address: Service of Process) |
2003-08-01 | 2006-03-06 | Address | 83 SPEEN STREET, 2ND FLOOR, NATICK, MA, 01760, 4168, USA (Type of address: Service of Process) |
2001-02-01 | 2003-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-02-01 | 2003-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070309002405 | 2007-03-09 | BIENNIAL STATEMENT | 2007-02-01 |
060306002495 | 2006-03-06 | BIENNIAL STATEMENT | 2005-02-01 |
030801000605 | 2003-08-01 | CERTIFICATE OF CHANGE | 2003-08-01 |
030212002369 | 2003-02-12 | BIENNIAL STATEMENT | 2003-02-01 |
010329000579 | 2001-03-29 | AFFIDAVIT OF PUBLICATION | 2001-03-29 |
010329000575 | 2001-03-29 | AFFIDAVIT OF PUBLICATION | 2001-03-29 |
010201000816 | 2001-02-01 | ARTICLES OF ORGANIZATION | 2001-02-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State