Name: | BEMIS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 May 2006 (19 years ago) |
Date of dissolution: | 03 Feb 2017 |
Entity Number: | 3357225 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Vermont |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-05-04 | 2012-08-10 | Address | 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2011-04-26 | 2012-05-04 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-04-26 | 2012-10-29 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-04-21 | 2011-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-21 | 2011-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-05-04 | 2008-04-21 | Address | 100 MARCUS BLVD. STE. #1, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92556 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-92555 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170203000450 | 2017-02-03 | CERTIFICATE OF TERMINATION | 2017-02-03 |
140502006388 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
121029000939 | 2012-10-29 | CERTIFICATE OF CHANGE | 2012-10-29 |
120810000908 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
120504006598 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
110426000097 | 2011-04-26 | CERTIFICATE OF CHANGE | 2011-04-26 |
100517002815 | 2010-05-17 | BIENNIAL STATEMENT | 2010-05-01 |
080421000169 | 2008-04-21 | CERTIFICATE OF CHANGE | 2008-04-21 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State