Search icon

BOEING DISTRIBUTION SERVICES DEFENSE LLC

Company Details

Name: BOEING DISTRIBUTION SERVICES DEFENSE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Entity Number: 4933262
ZIP code: 12207
County: Suffolk
Place of Formation: Missouri
Address: 1300 Corporate Center Way, 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
BOEING DISTRIBUTION SERVICES DEFENSE LLC DOS Process Agent 1300 Corporate Center Way, 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-04-01 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-17 2020-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-17 2024-04-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2017-05-02 2019-03-26 Name KLX AEROSPACE SOLUTIONS DEFENSE LLC
2017-04-12 2019-04-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-04-12 2019-04-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-04-20 2017-04-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-04-20 2017-05-02 Name HERNDON PRODUCTS, LLC

Filings

Filing Number Date Filed Type Effective Date
240402004396 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220419002846 2022-04-19 BIENNIAL STATEMENT 2022-04-01
200401061555 2020-04-01 BIENNIAL STATEMENT 2020-04-01
190417000240 2019-04-17 CERTIFICATE OF CHANGE 2019-04-17
190326000407 2019-03-26 CERTIFICATE OF AMENDMENT 2019-03-26
180420006276 2018-04-20 BIENNIAL STATEMENT 2018-04-01
170502000658 2017-05-02 CERTIFICATE OF AMENDMENT 2017-05-02
170412000608 2017-04-12 CERTIFICATE OF CHANGE 2017-04-12
160616000092 2016-06-16 CERTIFICATE OF PUBLICATION 2016-06-16
160420000182 2016-04-20 APPLICATION OF AUTHORITY 2016-04-20

Date of last update: 18 Feb 2025

Sources: New York Secretary of State