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 |
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 R, Albany, NY, United States, 12207 |
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) |
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