Search icon

BOWLIN COMMUNICATIONS, LLC

Branch

Company Details

Name: BOWLIN COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2010 (15 years ago)
Branch of: BOWLIN COMMUNICATIONS, LLC, Kentucky (Company Number 0479557)
Entity Number: 3911870
ZIP code: 12207
County: New York
Place of Formation: Kentucky
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-05-23 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-05-23 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-03-15 2016-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-15 2016-05-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-02-11 2011-03-15 Address 12200 CHANDLER DRIVE, WALTON, KY, 41094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201042074 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220215003410 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200203060309 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006070 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160523000210 2016-05-23 CERTIFICATE OF CHANGE 2016-05-23
160202006782 2016-02-02 BIENNIAL STATEMENT 2016-02-01
120410002641 2012-04-10 BIENNIAL STATEMENT 2012-02-01
110315000052 2011-03-15 CERTIFICATE OF CHANGE 2011-03-15
100211001003 2010-02-11 APPLICATION OF AUTHORITY 2010-02-11

Date of last update: 03 Feb 2025

Sources: New York Secretary of State