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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BOMIN ATLANTIC, L.L.C. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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