Name: | BWE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Feb 2016 (9 years ago) |
Date of dissolution: | 15 Jan 2024 |
Branch of: | BWE, LLC, Connecticut (Company Number 0303815) |
Entity Number: | 4901201 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Connecticut |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
corporation service company | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-02-03 | 2024-01-16 | Address | 28 LIBERTY ST., EFARMS, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-01-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-24 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116003238 | 2024-01-15 | SURRENDER OF AUTHORITY | 2024-01-15 |
220201000431 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203060143 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-74546 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180201007634 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160609000384 | 2016-06-09 | CERTIFICATE OF PUBLICATION | 2016-06-09 |
160224000094 | 2016-02-24 | APPLICATION OF AUTHORITY | 2016-02-24 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State