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