BESPOKE FREIGHT SERVICES LLC

Name: | BESPOKE FREIGHT SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Mar 2008 (17 years ago) |
Entity Number: | 3651819 |
ZIP code: | 12550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 32 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
TRACY L. BADGLEY, CPA, PKF O'CONNOR DAVIES, LLP | DOS Process Agent | 32 FOSTERTOWN ROAD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-21 | 2024-03-06 | Address | 32 FOSTERTOWN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2020-08-19 | 2020-12-21 | Address | 70 E. SUNRISE HWY. STE. 500, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2014-03-12 | 2020-08-19 | Address | 10 FIFTH STREET, SUITE 303, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
2013-04-12 | 2014-03-12 | Address | 34 WEYANT DRIVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2010-03-29 | 2013-04-12 | Address | 10 FIFTH STREET, THIRD FLOOR, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306002056 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220328002754 | 2022-03-28 | BIENNIAL STATEMENT | 2022-03-01 |
201221000488 | 2020-12-21 | CERTIFICATE OF CHANGE | 2020-12-21 |
200819000286 | 2020-08-19 | CERTIFICATE OF CHANGE | 2020-08-19 |
200310060748 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State