Search icon

BASCOM CATERING & EVENTS LLC

Company Details

Name: BASCOM CATERING & EVENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2008 (16 years ago)
Entity Number: 3708293
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-27 2024-08-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-27 2024-08-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-01-28 2023-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-04-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-13 2012-10-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-08-13 2012-08-24 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240804000469 2024-08-04 BIENNIAL STATEMENT 2024-08-04
230427003554 2023-04-27 CERTIFICATE OF CHANGE BY ENTITY 2023-04-27
SR-99152 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99153 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121030000864 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824000889 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
080813000255 2008-08-13 ARTICLES OF ORGANIZATION 2008-08-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State