Search icon

BC SERVICES OF LONGMONT

Company Details

Name: BC SERVICES OF LONGMONT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2014 (10 years ago)
Entity Number: 4641975
ZIP code: 12207
County: Albany
Place of Formation: Colorado
Foreign Legal Name: BC SERVICES, INC.
Fictitious Name: BC SERVICES OF LONGMONT
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 550 DISC DRIVE, LONGMONT, CO, United States, 80503

Contact Details

Phone +1 303-532-3500

Chief Executive Officer

Name Role Address
STEVEN L BOETTCHER (TITLE AT COMPANY IS PRESIDENT) Chief Executive Officer 550 DISC DRIVE, LONGMONT, CO, United States, 80503

DOS Process Agent

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

Licenses

Number Status Type Date End date
2017726-DCA Inactive Business 2015-01-29 2019-01-31

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 550 DISC DRIVE, LONGMONT, CO, 80503, USA (Type of address: Chief Executive Officer)
2020-09-14 2024-09-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-02 2024-09-05 Address 550 DISC DRIVE, LONGMONT, CO, 80503, USA (Type of address: Chief Executive Officer)
2014-09-25 2020-09-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001291 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220921003624 2022-09-21 BIENNIAL STATEMENT 2022-09-01
200914060296 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180910006402 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160902006982 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140925000339 2014-09-25 APPLICATION OF AUTHORITY 2014-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2528544 RENEWAL INVOICED 2017-01-06 150 Debt Collection Agency Renewal Fee
1952900 BLUEDOT INVOICED 2015-01-29 150 Blue Dot Fee
1952899 LICENSE INVOICED 2015-01-29 38 Debt Collection License Fee

Date of last update: 18 Feb 2025

Sources: New York Secretary of State