Name: | BSAR LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 14 Oct 2016 (8 years ago) |
Entity Number: | 5023203 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-25 | 2023-01-25 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2023-01-25 | 2023-01-25 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2022-05-03 | 2023-01-25 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2022-05-03 | 2023-01-25 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2016-10-14 | 2022-05-03 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2016-10-14 | 2022-05-03 | Address | 283 WASHINGTON AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230125000323 | 2022-05-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-05-05 |
230125000481 | 2022-05-05 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2022-05-05 |
220503000139 | 2021-10-15 | CERTIFICATE OF CHANGE BY AGENT | 2021-10-15 |
191002000191 | 2019-10-02 | CERTIFICATE OF PUBLICATION | 2019-10-02 |
190703060242 | 2019-07-03 | BIENNIAL STATEMENT | 2018-10-01 |
161014010022 | 2016-10-14 | ARTICLES OF ORGANIZATION | 2016-10-14 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State