-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13323
›
-
BCAD LLC
Company Details
Name: |
BCAD LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
13 Jun 2011 (14 years ago)
|
Date of dissolution: |
26 Oct 2023 |
Entity Number: |
4106150 |
ZIP code: |
13323
|
County: |
Onondaga |
Place of Formation: |
New York |
Address: |
4 CHESTNUT STREET, CLINTON, NY, United States, 13323 |
DOS Process Agent
Name |
Role |
Address |
BCAD LLC
|
DOS Process Agent
|
4 CHESTNUT STREET, CLINTON, NY, United States, 13323
|
History
Start date |
End date |
Type |
Value |
2021-06-10
|
2023-10-26
|
Address
|
4 CHESTNUT STREET, CLINTON, NY, 13323, USA (Type of address: Service of Process)
|
2011-06-13
|
2021-06-10
|
Address
|
12 THE GAZEBO, FAYETTEVILLE, NY, 13066, 1802, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
231026001470
|
2023-10-25
|
CERTIFICATE OF DISSOLUTION-CANCELLATION
|
2023-10-25
|
210610060618
|
2021-06-10
|
BIENNIAL STATEMENT
|
2021-06-01
|
190607060470
|
2019-06-07
|
BIENNIAL STATEMENT
|
2019-06-01
|
170607006344
|
2017-06-07
|
BIENNIAL STATEMENT
|
2017-06-01
|
150616006266
|
2015-06-16
|
BIENNIAL STATEMENT
|
2015-06-01
|
130614006364
|
2013-06-14
|
BIENNIAL STATEMENT
|
2013-06-01
|
110902000418
|
2011-09-02
|
CERTIFICATE OF PUBLICATION
|
2011-09-02
|
110613000926
|
2011-06-13
|
ARTICLES OF ORGANIZATION
|
2011-06-13
|
Date of last update: 09 Mar 2025
Sources:
New York Secretary of State