Name: | BARTEC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Apr 2001 (24 years ago) |
Date of dissolution: | 24 Jun 2022 |
Entity Number: | 2625007 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-15 | 2022-06-25 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2014-12-15 | 2022-06-25 | Address | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-04-09 | 2014-12-15 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-03-16 | 2013-04-09 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-04-05 | 2014-12-15 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-04-05 | 2011-03-16 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220625000224 | 2022-06-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-24 |
210512060505 | 2021-05-12 | BIENNIAL STATEMENT | 2021-04-01 |
190419060140 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
170418006249 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
150514006324 | 2015-05-14 | BIENNIAL STATEMENT | 2015-04-01 |
141215000074 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
130409006282 | 2013-04-09 | BIENNIAL STATEMENT | 2013-04-01 |
110316002853 | 2011-03-16 | BIENNIAL STATEMENT | 2011-04-01 |
090427002225 | 2009-04-27 | BIENNIAL STATEMENT | 2009-04-01 |
050421002907 | 2005-04-21 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State