Name: | BAPCC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Sep 2016 (8 years ago) |
Entity Number: | 5010401 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-09-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240911004352 | 2024-09-11 | BIENNIAL STATEMENT | 2024-09-11 |
220901000846 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200908060602 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
SR-76506 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76505 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180907006104 | 2018-09-07 | BIENNIAL STATEMENT | 2018-09-01 |
161128000903 | 2016-11-28 | CERTIFICATE OF PUBLICATION | 2016-11-28 |
160919000509 | 2016-09-19 | APPLICATION OF AUTHORITY | 2016-09-19 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State