Search icon

BOISE CASCADE WOODS PRODUCTS, L.L.C.

Company Details

Name: BOISE CASCADE WOODS PRODUCTS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2004 (20 years ago)
Entity Number: 3102918
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 WOODS PRODUCTS, 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)
2004-09-16 2005-01-28 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003889 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220901000078 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061040 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-39730 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180904008171 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006734 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140904006316 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120918006500 2012-09-18 BIENNIAL STATEMENT 2012-09-01
101004002142 2010-10-04 BIENNIAL STATEMENT 2010-09-01
100503000633 2010-05-03 CERTIFICATE OF AMENDMENT 2010-05-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State