Name: | BACKYARD STORAGE SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2008 (17 years ago) |
Entity Number: | 3694216 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-12 | 2024-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-12 | 2024-07-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-10-29 | 2014-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2014-12-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-18 | 2012-10-29 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-08-18 | 2012-08-10 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-09 | 2010-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-07-09 | 2010-08-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724002084 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
220719000183 | 2022-07-19 | BIENNIAL STATEMENT | 2022-07-01 |
200727060244 | 2020-07-27 | BIENNIAL STATEMENT | 2020-07-01 |
180726006207 | 2018-07-26 | BIENNIAL STATEMENT | 2018-07-01 |
160726006217 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
141212000427 | 2014-12-12 | CERTIFICATE OF CHANGE | 2014-12-12 |
140702007125 | 2014-07-02 | BIENNIAL STATEMENT | 2014-07-01 |
121029001005 | 2012-10-29 | CERTIFICATE OF CHANGE | 2012-10-29 |
120810000945 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
120730006222 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State