Name: | WM BAGCO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Sep 2010 (14 years ago) |
Entity Number: | 3992393 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-09-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000423 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
220901001618 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200921060055 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
SR-55356 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-55357 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180917006083 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
160901006813 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006396 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120920006272 | 2012-09-20 | BIENNIAL STATEMENT | 2012-09-01 |
100903000493 | 2010-09-03 | APPLICATION OF AUTHORITY | 2010-09-03 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State