Name: | BPM ROASTERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Jan 2025 |
Entity Number: | 4738853 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 2062, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
BPM ROASTERS, LLC | DOS Process Agent | P.O. BOX 2062, LARCHMONT, NY, United States, 10538 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-24 | 2025-01-31 | Address | P.O. BOX 2062, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2018-08-15 | 2018-08-24 | Address | PO BOX 2062, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2015-04-08 | 2018-08-15 | Address | 21 N CHATSWORTH AVE., #7B, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131001653 | 2025-01-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-23 |
210719002067 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
180824000081 | 2018-08-24 | CERTIFICATE OF CHANGE | 2018-08-24 |
180815006237 | 2018-08-15 | BIENNIAL STATEMENT | 2017-04-01 |
150709000022 | 2015-07-09 | CERTIFICATE OF PUBLICATION | 2015-07-09 |
150408010059 | 2015-04-08 | ARTICLES OF ORGANIZATION | 2015-04-08 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State