Search icon

BARTEC LLC

Company Details

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

Agent

Name Role Address
USA CORPORATE SERVICES INC. Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001

History

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)

Filings

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