Name: | B.G. LENDERS SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Dec 2003 (21 years ago) |
Entity Number: | 2993152 |
ZIP code: | 12804 |
County: | Warren |
Place of Formation: | New York |
Address: | 100 PARK ROAD, QUEENSBURY, NY, United States, 12804 |
Name | Role | Address |
---|---|---|
B.G. LENDERS SERVICE, LLC | DOS Process Agent | 100 PARK ROAD, QUEENSBURY, NY, United States, 12804 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-26 | 2025-01-06 | Address | 100 PARK ROAD, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2011-12-27 | 2017-07-26 | Address | 20 NEWCOMB STREET, QUEENSBURY, NY, 12804, USA (Type of address: Service of Process) |
2005-11-28 | 2011-12-27 | Address | PO BOX 994, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
2003-12-29 | 2005-11-28 | Address | 175 BROAD STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004591 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
210506062252 | 2021-05-06 | BIENNIAL STATEMENT | 2019-12-01 |
210506060759 | 2021-05-06 | BIENNIAL STATEMENT | 2019-12-01 |
170726006125 | 2017-07-26 | BIENNIAL STATEMENT | 2015-12-01 |
111227002418 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State