Name: | BAZBAZ CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Mar 2013 (12 years ago) |
Entity Number: | 4377290 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | New York |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2025-03-25 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-10-21 | 2025-03-25 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2023-03-14 | 2024-10-21 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2023-03-14 | 2024-10-21 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-12-03 | 2023-03-14 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2019-12-03 | 2023-03-14 | Address | 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2019-11-14 | 2019-12-03 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2013-03-21 | 2019-11-14 | Address | ATTN: ROBERT WERTHEIMER, ESQ., 75 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250325002124 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
241021001168 | 2024-07-23 | CERTIFICATE OF CHANGE BY AGENT | 2024-07-23 |
230314001673 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210324060277 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
191203000419 | 2019-12-03 | CERTIFICATE OF CHANGE | 2019-12-03 |
191114002003 | 2019-11-14 | BIENNIAL STATEMENT | 2019-03-01 |
130530000906 | 2013-05-30 | CERTIFICATE OF PUBLICATION | 2013-05-30 |
130321000469 | 2013-03-21 | ARTICLES OF ORGANIZATION | 2013-03-21 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State