Name: | BECTRIC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Feb 2013 (12 years ago) |
Entity Number: | 4365462 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE Y, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2025-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-02-28 | 2025-02-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2023-02-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-02-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-15 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-15 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-02-26 | 2015-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-02-26 | 2015-01-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201023308 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230228003314 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
220930016726 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007468 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210302060995 | 2021-03-02 | BIENNIAL STATEMENT | 2021-02-01 |
190226060396 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
170306006260 | 2017-03-06 | BIENNIAL STATEMENT | 2017-02-01 |
150317006129 | 2015-03-17 | BIENNIAL STATEMENT | 2015-02-01 |
150115000732 | 2015-01-15 | CERTIFICATE OF CHANGE | 2015-01-15 |
130715000241 | 2013-07-15 | CERTIFICATE OF PUBLICATION | 2013-07-15 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State