Search icon

BIMBO QSR OHIO, LLC

Company Details

Name: BIMBO QSR OHIO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2014 (11 years ago)
Entity Number: 4539145
ZIP code: 12207
County: New York
Place of Formation: Ohio
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-07-17 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-07-17 2024-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-03-06 2020-07-17 Address (Type of address: Registered Agent)
2018-03-06 2020-07-17 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2017-05-01 2018-06-14 Name EAST BALT OHIO, LLC
2016-01-21 2018-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-01-21 2018-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-12-10 2016-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-12-10 2016-01-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-05 2014-12-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318004136 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220331003941 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200717000402 2020-07-17 CERTIFICATE OF CHANGE 2020-07-17
200311060405 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180614000657 2018-06-14 CERTIFICATE OF AMENDMENT 2018-06-14
180316006191 2018-03-16 BIENNIAL STATEMENT 2018-03-01
180306000475 2018-03-06 CERTIFICATE OF CHANGE 2018-03-06
170501000400 2017-05-01 CERTIFICATE OF AMENDMENT 2017-05-01
160427006080 2016-04-27 BIENNIAL STATEMENT 2016-03-01
160121000954 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21

Date of last update: 19 Feb 2025

Sources: New York Secretary of State