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