Search icon

BODIS, LLC

Company Details

Name: BODIS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456720
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-05-03 2025-01-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-05-03 2025-01-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-13 2023-05-03 Address 80 BROAD STREET 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2023-03-13 2023-05-03 Address 4224 FISHERMANS PIER CT, LUTZ, FL, 33558, USA (Type of address: Service of Process)
2021-02-17 2023-03-13 Address 4224 FISHERMANS PIER CT, LUTZ, FL, 33558, USA (Type of address: Service of Process)
2019-03-08 2021-02-17 Address 3614 S GARDENIA AVE, TAMPA, FL, 33629, USA (Type of address: Service of Process)
2008-04-11 2019-03-08 Address 80 BROAD ST 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2008-04-11 2023-03-13 Address 80 BROAD STREET 5TH FL, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2007-01-03 2008-04-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-01-03 2008-04-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250104001337 2025-01-04 BIENNIAL STATEMENT 2025-01-04
230503002448 2023-05-03 CERTIFICATE OF CHANGE BY ENTITY 2023-05-03
230313000384 2023-03-13 BIENNIAL STATEMENT 2023-01-01
210217060171 2021-02-17 BIENNIAL STATEMENT 2021-01-01
190308060658 2019-03-08 BIENNIAL STATEMENT 2019-01-01
180416002050 2018-04-16 BIENNIAL STATEMENT 2017-01-01
080411000462 2008-04-11 CERTIFICATE OF CHANGE 2008-04-11
070122000744 2007-01-22 CERTIFICATE OF AMENDMENT 2007-01-22
070103000972 2007-01-03 ARTICLES OF ORGANIZATION 2007-01-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State