Name: | BOGINO CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2014 (11 years ago) |
Entity Number: | 4559878 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 10 COLVIN AVENUE, STE #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
C/O UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 COLVIN AVENUE, STE #101, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2025-03-05 | Address | 10 COLVIN AVENUE, STE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2024-02-13 | 2025-03-05 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-12-19 | 2024-02-13 | Address | 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-12-19 | 2024-02-13 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
2022-09-01 | 2023-12-19 | Address | 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002867 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
240213001903 | 2024-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-12 |
231219001156 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
220901000979 | 2022-08-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-31 |
200417060107 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State