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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BFG LOGISTICS, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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