Name: | BAMP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jul 2020 (5 years ago) |
Entity Number: | 5801144 |
ZIP code: | 12207 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
25490023IEQAFFC0TY71 | 5801144 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o COGENCY GLOBAL INC., 122 EAST, 42ND STREET, 18TH FLOOR, NEW YORK, US-NY, US, 10168 |
Headquarters | 4622 Pennsylvania Avenue, Suite 700, Kansas City, US-MO, US, 64112 |
Registration details
Registration Date | 2020-09-22 |
Last Update | 2022-03-11 |
Status | LAPSED |
Next Renewal | 2021-09-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 5801144 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-14 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2022-12-14 | 2024-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-07-30 | 2022-12-14 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2020-07-30 | 2022-12-14 | Address | 700 W. 47TH STREET, SUITE 200, KANSAS CITY, MO, 64112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715003590 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
221214000634 | 2022-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-12-12 |
220711002497 | 2022-07-11 | BIENNIAL STATEMENT | 2022-07-01 |
201103000594 | 2020-11-03 | CERTIFICATE OF PUBLICATION | 2020-11-03 |
200730010423 | 2020-07-30 | ARTICLES OF ORGANIZATION | 2020-07-30 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State