Name: | BORDER MAIL DEPOT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2013 (12 years ago) |
Entity Number: | 4343182 |
ZIP code: | 12919 |
County: | Clinton |
Place of Formation: | New York |
Address: | 102 W. SERVICE ROAD, CHAMPLAIN, NY, United States, 12919 |
Name | Role | Address |
---|---|---|
BORDER MAIL DEPOT LLC | DOS Process Agent | 102 W. SERVICE ROAD, CHAMPLAIN, NY, United States, 12919 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-02-07 | Address | 102 W. SERVICE ROAD, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process) |
2017-01-09 | 2023-06-01 | Address | 102 W. SERVICE ROAD, CHAMPLAIN, NY, 12919, 4440, USA (Type of address: Service of Process) |
2013-12-13 | 2017-01-09 | Address | 1013 CENTRE RD., SUITE 403-A, WILMINGTON, DE, 19805, USA (Type of address: Service of Process) |
2013-01-09 | 2013-12-13 | Address | 1220 N. MARKET ST., STE. 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207000647 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
230601000419 | 2023-06-01 | BIENNIAL STATEMENT | 2023-01-01 |
210115060002 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
190219060638 | 2019-02-19 | BIENNIAL STATEMENT | 2019-01-01 |
170109006018 | 2017-01-09 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State