Search icon

BAUDE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BAUDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2020 (5 years ago)
Entity Number: 5798270
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001895873
Phone:
917-740-0422

Latest Filings

Form type:
D/A
File number:
021-480346
Filing date:
2023-06-01
File:
Form type:
D
File number:
021-480346
Filing date:
2023-04-28
File:
Form type:
D
File number:
021-433912
Filing date:
2022-02-16
File:

History

Start date End date Type Value
2022-12-14 2024-07-16 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-12-14 2024-07-16 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2022-12-14 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2022-12-14 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-07 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240716000183 2024-07-16 BIENNIAL STATEMENT 2024-07-16
221214001618 2022-12-13 CERTIFICATE OF CHANGE BY ENTITY 2022-12-13
220929011410 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220928015111 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220724000003 2022-07-24 BIENNIAL STATEMENT 2022-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State