Name: | BCC SOFTWARE USA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2014 (11 years ago) |
Entity Number: | 4583229 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Delaware |
Foreign Legal Name: | BCC SOFTWARE, LLC |
Fictitious Name: | BCC SOFTWARE USA, LLC |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-28 | 2024-05-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-02-28 | 2024-05-07 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-05-28 | 2022-02-28 | Address | 75 JOSONS DRIVE, ROCHESTER, NY, 14623, 3494, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507004612 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220228001299 | 2022-02-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-25 |
220224003358 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
170613006322 | 2017-06-13 | BIENNIAL STATEMENT | 2016-05-01 |
140902000638 | 2014-09-02 | CERTIFICATE OF PUBLICATION | 2014-09-02 |
140528000110 | 2014-05-28 | APPLICATION OF AUTHORITY | 2014-05-28 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State