Name: | SUBEXYA BHADEL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 May 2018 (7 years ago) |
Date of dissolution: | 18 Jun 2021 |
Entity Number: | 5348127 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-23 | 2021-06-23 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-06-23 | 2021-06-23 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-05-25 | 2021-06-23 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-05-25 | 2021-06-23 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210623001878 | 2021-06-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-18 |
200529060347 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
180816000644 | 2018-08-16 | CERTIFICATE OF PUBLICATION | 2018-08-16 |
180525010144 | 2018-05-25 | ARTICLES OF ORGANIZATION | 2018-05-25 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State