Name: | B.G.M. ENGINEERING, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2006 (19 years ago) |
Branch of: | B.G.M. ENGINEERING, LLC, Connecticut (Company Number 0564695) |
Entity Number: | 3398710 |
ZIP code: | 10168 |
County: | Queens |
Place of Formation: | Connecticut |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-12 | 2025-02-27 | Address | 134 Pulaski Road, Whitehouse Station, NJ, 08889, USA (Type of address: Service of Process) |
2006-08-09 | 2023-09-12 | Address | 52 ASCOLESE ROAD, TRUMBULL, CT, 06611, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227000569 | 2025-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-26 |
230912003527 | 2023-09-12 | BIENNIAL STATEMENT | 2022-08-01 |
220419002253 | 2022-04-19 | BIENNIAL STATEMENT | 2020-08-01 |
120807006143 | 2012-08-07 | BIENNIAL STATEMENT | 2012-08-01 |
100810002883 | 2010-08-10 | BIENNIAL STATEMENT | 2010-08-01 |
080729002588 | 2008-07-29 | BIENNIAL STATEMENT | 2008-08-01 |
060809000689 | 2006-08-09 | APPLICATION OF AUTHORITY | 2006-08-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State