Search icon

BUNKER VALLEY OPERATIONS, LLC

Company Details

Name: BUNKER VALLEY OPERATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3695665
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., 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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-21 2014-07-22 Address RHP PROPERTIES INC., 31200 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI, 48334, USA (Type of address: Service of Process)
2008-07-14 2010-07-21 Address 28400 NORTHWESTERN HIGHWAY, SUITE 300, SOUTHFIELD, MI, 48034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701035504 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220728002869 2022-07-28 BIENNIAL STATEMENT 2022-07-01
200727060246 2020-07-27 BIENNIAL STATEMENT 2020-07-01
SR-50296 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-50297 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180611006320 2018-06-11 BIENNIAL STATEMENT 2016-07-01
140722000094 2014-07-22 CERTIFICATE OF CHANGE 2014-07-22
140702006237 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120710006713 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100721002346 2010-07-21 BIENNIAL STATEMENT 2010-07-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State