Name: | BZBODY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jun 2006 (19 years ago) |
Entity Number: | 3372021 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-06-22 | 2019-01-28 | Address | 111 EIGHTH AVE. 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-06-06 | 2012-10-23 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-06-06 | 2012-06-22 | Address | 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002715 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
230124001883 | 2023-01-24 | BIENNIAL STATEMENT | 2022-06-01 |
SR-92727 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-92726 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160603006971 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140717006065 | 2014-07-17 | BIENNIAL STATEMENT | 2014-06-01 |
121023000088 | 2012-10-23 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-23 |
120622006103 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
100630002414 | 2010-06-30 | BIENNIAL STATEMENT | 2010-06-01 |
080620002560 | 2008-06-20 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State