Search icon

BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, L.L.C.

Company Details

Name: BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2004 (20 years ago)
Entity Number: 3101145
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

Name Role Address
BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-09-01 2024-09-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-01-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-01-28 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-09-13 2005-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003682 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901000083 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061002 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-39714 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008126 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006756 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902007348 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120918006498 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101004002140 2010-10-04 BIENNIAL STATEMENT 2010-09-01
100503000828 2010-05-03 CERTIFICATE OF AMENDMENT 2010-05-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State