Name: | BONDED FILTER CO. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2014 (11 years ago) |
Entity Number: | 4567704 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BONDED FILTER CO. LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-02 | 2024-04-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-04-02 | 2020-04-02 | Address | 1 VANTAGE WAY, SUITE D-210, NASHVILLE, TN, 37228, USA (Type of address: Service of Process) |
2014-04-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-04-25 | 2018-04-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240404000969 | 2024-04-04 | BIENNIAL STATEMENT | 2024-04-04 |
220413003589 | 2022-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
200402061056 | 2020-04-02 | BIENNIAL STATEMENT | 2020-04-01 |
SR-105076 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180402007096 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160523006244 | 2016-05-23 | BIENNIAL STATEMENT | 2016-04-01 |
140630000707 | 2014-06-30 | CERTIFICATE OF PUBLICATION | 2014-06-30 |
140425000666 | 2014-04-25 | APPLICATION OF AUTHORITY | 2014-04-25 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State