Search icon

BSR LONGBOAT, LLC

Company Details

Name: BSR LONGBOAT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3370259
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-06-24 2024-06-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-05 2020-06-24 Address ATTN PATRICIA C DELANEY ESQ, 534 BROADHOLLOW RD PO BOX 9034, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2016-11-14 2020-06-05 Address 211 KENT CORNWALL ROAD, KENT, CT, 06757, USA (Type of address: Service of Process)
2012-06-13 2016-11-14 Address 211 KENT CORNWALL ROAD, KENT, CT, 06757, USA (Type of address: Service of Process)
2010-06-23 2012-06-13 Address 101 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-06-01 2010-06-23 Address 80 OLD LOGGING ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618001875 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220630003642 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200805061501 2020-08-05 BIENNIAL STATEMENT 2020-06-01
200624000110 2020-06-24 CERTIFICATE OF CHANGE 2020-06-24
200605000106 2020-06-05 CERTIFICATE OF CHANGE 2020-06-05
161114000115 2016-11-14 CERTIFICATE OF AMENDMENT 2016-11-14
160727006024 2016-07-27 BIENNIAL STATEMENT 2016-06-01
120613006462 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100623002535 2010-06-23 BIENNIAL STATEMENT 2010-06-01
061207001016 2006-12-07 CERTIFICATE OF PUBLICATION 2006-12-07

Date of last update: 18 Jan 2025

Sources: New York Secretary of State