Search icon

BG NORWICH STOP, LLC

Company Details

Name: BG NORWICH STOP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Mar 2004 (21 years ago)
Date of dissolution: 17 Dec 2013
Entity Number: 3033192
ZIP code: 10005
County: Erie
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2004-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-30 2004-10-19 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38915 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38914 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131217000851 2013-12-17 ARTICLES OF DISSOLUTION 2013-12-17
120510002629 2012-05-10 BIENNIAL STATEMENT 2012-03-01
100503002474 2010-05-03 BIENNIAL STATEMENT 2010-03-01
080325002088 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060315002661 2006-03-15 BIENNIAL STATEMENT 2006-03-01
041019000104 2004-10-19 CERTIFICATE OF CHANGE 2004-10-19
040707000172 2004-07-07 AFFIDAVIT OF PUBLICATION 2004-07-07
040707000169 2004-07-07 AFFIDAVIT OF PUBLICATION 2004-07-07

Date of last update: 19 Jan 2025

Sources: New York Secretary of State