Search icon

BOMIN ATLANTIC, L.L.C.

Company Details

Name: BOMIN ATLANTIC, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2008 (17 years ago)
Entity Number: 3652843
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BOMIN ATLANTIC, L.L.C. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-02 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-04-02 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004401 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220404000075 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200402061061 2020-04-02 BIENNIAL STATEMENT 2020-04-01
SR-49559 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007212 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401007056 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006166 2014-04-01 BIENNIAL STATEMENT 2014-04-01
130624000671 2013-06-24 CERTIFICATE OF AMENDMENT 2013-06-24
120410006027 2012-04-10 BIENNIAL STATEMENT 2012-04-01
101202002058 2010-12-02 BIENNIAL STATEMENT 2010-04-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State