Search icon

BWBI, LLC

Company Details

Name: BWBI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Apr 2013 (12 years ago)
Date of dissolution: 08 Oct 2024
Entity Number: 4383545
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-04-03 2024-10-22 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-04-03 2024-10-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-30 2023-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-07 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-07 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2017-04-12 2021-04-07 Address MACKEY BUTTS & WISE LLP, 3208 FRANKLIN AVE, MILLBROOK, NY, 12545, USA (Type of address: Service of Process)
2017-04-12 2021-04-07 Address MACKEY BUTTS & WISE LLP, 3208 FRANKLIN AVENUE, MILLBROOK, NY, 12545, USA (Type of address: Registered Agent)
2013-04-04 2017-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2013-04-04 2017-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022001364 2024-10-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-08
230403001537 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220930016789 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007547 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210419060439 2021-04-19 BIENNIAL STATEMENT 2021-04-01
210407000178 2021-04-07 CERTIFICATE OF CHANGE 2021-04-07
170928006119 2017-09-28 BIENNIAL STATEMENT 2017-04-01
170412000282 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12
150501006175 2015-05-01 BIENNIAL STATEMENT 2015-04-01
130710000985 2013-07-10 CERTIFICATE OF PUBLICATION 2013-07-10

Date of last update: 19 Feb 2025

Sources: New York Secretary of State