Name: | BAZILLION POINTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2009 (16 years ago) |
Entity Number: | 3790790 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BAZILLION POINTS LLC, ILLINOIS | LLC_06610463 | ILLINOIS |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-06-02 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-06-02 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-03-22 | 2015-06-02 | Address | 61 GREENPOINT AVE, #504, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2009-03-25 | 2011-03-22 | Address | 61 GREENPOINT AVENUE #108, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230301003166 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220930005579 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009458 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210301060107 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060432 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170306006488 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150602000032 | 2015-06-02 | CERTIFICATE OF CHANGE | 2015-06-02 |
150303007603 | 2015-03-03 | BIENNIAL STATEMENT | 2015-03-01 |
130306006651 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110322002824 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State