Name: | BUSCH VACUUM PUMP SALES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2008 (17 years ago) |
Entity Number: | 3618594 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Foreign Legal Name: | BUSCH, LLC |
Fictitious Name: | BUSCH VACUUM PUMP SALES, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BUSCH, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-03-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-16 | 2016-03-18 | Address | 516 VIKING DRIVE, VIRGINIA BEACH, VA, 23452, USA (Type of address: Service of Process) |
2008-01-16 | 2010-05-18 | Name | BUSCH ACQUISITION, LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002029 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000150 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200102060803 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-49031 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49030 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180102008296 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160318000569 | 2016-03-18 | CERTIFICATE OF CHANGE | 2016-03-18 |
160105006938 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140102006388 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120301002437 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State