Search icon

BUS EQUITY LLC

Headquarter

Company Details

Name: BUS EQUITY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2016 (8 years ago)
Entity Number: 5016870
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of BUS EQUITY LLC, CONNECTICUT 1270946 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZWBHT6O7E73N90 5016870 US-NY GENERAL ACTIVE No data

Addresses

Legal 75 Commercial Street, Plainview, US-NY, US, 11803
Headquarters 75 Commercial Street, Plainview, US-NY, US, 11803

Registration details

Registration Date 2018-11-02
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-10-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 5016870

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-09-07 2024-09-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-07 2024-09-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-09-21 2023-09-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-09-21 2023-09-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-30 2021-09-21 Address 75 COMMERCIAL STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240926000511 2024-09-26 BIENNIAL STATEMENT 2024-09-26
230907003902 2023-09-07 BIENNIAL STATEMENT 2022-09-01
210921001514 2021-09-21 CERTIFICATE OF CHANGE BY ENTITY 2021-09-21
210623001372 2021-06-23 BIENNIAL STATEMENT 2021-06-23
161206000530 2016-12-06 CERTIFICATE OF PUBLICATION 2016-12-06
160930000243 2016-09-30 ARTICLES OF ORGANIZATION 2016-09-30

Date of last update: 31 Jan 2025

Sources: New York Secretary of State