Search icon

BFG LOGISTICS, LLC

Company Details

Name: BFG LOGISTICS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2006 (19 years ago)
Entity Number: 3322249
ZIP code: 10005
County: New York
Place of Formation: Indiana
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
BFG LOGISTICS, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2020-02-03 Address C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE EFARMS, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-14 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-16 2009-10-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-03-16 2009-10-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-02-17 2006-03-16 Address 1133 AVE OF THE AMERICAS, STE 3100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042247 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201002215 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203060135 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-43358 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007196 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007332 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140228002027 2014-02-28 BIENNIAL STATEMENT 2014-02-01
100317002471 2010-03-17 BIENNIAL STATEMENT 2010-02-01
091014000523 2009-10-14 CERTIFICATE OF CHANGE 2009-10-14
080214002041 2008-02-14 BIENNIAL STATEMENT 2008-02-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State