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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BUS EQUITY LLC, CONNECTICUT | 1270946 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ZWBHT6O7E73N90 | 5016870 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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