Name: | BBS DISTRIBUTING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2015 (10 years ago) |
Entity Number: | 4701572 |
ZIP code: | 12193 |
County: | Albany |
Place of Formation: | New York |
Address: | 185 State Route 143, westerlo, NY, United States, 12193 |
Name | Role | Address |
---|---|---|
DAVID GATTO | DOS Process Agent | 185 State Route 143, westerlo, NY, United States, 12193 |
Name | Role |
---|---|
DAVID GATTO | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-28 | 2024-01-10 | Address | 808 6TH STREET, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
2019-01-10 | 2019-06-28 | Address | (Type of address: Service of Process) |
2015-01-28 | 2018-08-29 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-01-28 | 2019-01-10 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240110004218 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
211202003930 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
190628000392 | 2019-06-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-06-28 |
190110000284 | 2019-01-10 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2019-01-10 |
180829001004 | 2018-08-29 | CERTIFICATE OF CHANGE | 2018-08-29 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State