Search icon

BIRCHALL ACQUISITION LLC

Company Details

Name: BIRCHALL ACQUISITION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2006 (19 years ago)
Entity Number: 3387143
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-26 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)
2012-07-16 2012-08-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-07-12 2012-10-26 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-07-12 2012-07-16 Address 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705001146 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200720060305 2020-07-20 BIENNIAL STATEMENT 2020-07-01
SR-92910 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-92909 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180710006116 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160705008993 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140708006317 2014-07-08 BIENNIAL STATEMENT 2014-07-01
121026001222 2012-10-26 CERTIFICATE OF CHANGE 2012-10-26
120810000892 2012-08-10 CERTIFICATE OF CHANGE 2012-08-10
120716006479 2012-07-16 BIENNIAL STATEMENT 2012-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State