Name: | BAHMUELLER TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2009 (16 years ago) |
Entity Number: | 3839307 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 10815 John Price Rd., Suite A, Charlotte, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GERD STAADT | Chief Executive Officer | 10815 JOHN PRICE RD, SUITE A, CHARLOTTE, NC, United States, 28273 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-07 | 2023-07-07 | Address | 10815 JOHN PRICE RD, SUITE A, CHARLOTTE, NC, 28273, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2023-07-07 | Address | WILHELM BAHMUELLER STE 34, PLUEDERHAUSEN, GERMANY, 73655, YYY (Type of address: Chief Executive Officer) |
2012-02-22 | 2023-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-02-22 | 2023-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-08-10 | 2023-07-07 | Address | WILHELM BAHMUELLER STE 34, PLUEDERHAUSEN, GERMANY, 73655, YYY (Type of address: Chief Executive Officer) |
2009-07-30 | 2012-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230707001900 | 2023-07-07 | BIENNIAL STATEMENT | 2023-07-01 |
210722001105 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
190701060181 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170718006389 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
150828006108 | 2015-08-28 | BIENNIAL STATEMENT | 2015-07-01 |
130913002341 | 2013-09-13 | BIENNIAL STATEMENT | 2013-07-01 |
120222000176 | 2012-02-22 | CERTIFICATE OF CHANGE | 2012-02-22 |
110810002466 | 2011-08-10 | BIENNIAL STATEMENT | 2011-07-01 |
090730000030 | 2009-07-30 | APPLICATION OF AUTHORITY | 2009-07-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State