Name: | BOSCH AUTOMOTIVE SERVICE SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 04 Mar 2015 |
Entity Number: | 4222952 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-28 | 2013-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-28 | 2013-04-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150304000366 | 2015-03-04 | CERTIFICATE OF TERMINATION | 2015-03-04 |
140303006490 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
130820000254 | 2013-08-20 | CERTIFICATE OF AMENDMENT | 2013-08-20 |
130429000241 | 2013-04-29 | CERTIFICATE OF CHANGE | 2013-04-29 |
120803000045 | 2012-08-03 | CERTIFICATE OF PUBLICATION | 2012-08-03 |
120328000063 | 2012-03-28 | APPLICATION OF AUTHORITY | 2012-03-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State