Name: | BCE TRADE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2020 (5 years ago) |
Entity Number: | 5832271 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 122 CHERRY BLOSSOM CT, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
EVAN COOPER | Agent | 122 CHERRY BLOSSOM CT, SCHENECTADY, NY, 12306 |
Name | Role | Address |
---|---|---|
EVAN COOPER | DOS Process Agent | 122 CHERRY BLOSSOM CT, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-30 | 2025-01-15 | Address | 122 CHERRY BLOSSOM CT, SCHENECTADY, NY, 12306, USA (Type of address: Registered Agent) |
2024-10-30 | 2025-01-15 | Address | 122 CHERRY BLOSSOM CT, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2020-09-10 | 2024-10-30 | Address | 122 CHERRY BLOSSOM CT, SCHENECTADY, NY, 12306, USA (Type of address: Registered Agent) |
2020-09-10 | 2024-10-30 | Address | 122 CHERRY BLOSSOM CT, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115003603 | 2025-01-09 | CERTIFICATE OF PUBLICATION | 2025-01-09 |
241030018331 | 2024-10-30 | BIENNIAL STATEMENT | 2024-10-30 |
200910010196 | 2020-09-10 | ARTICLES OF ORGANIZATION | 2020-09-10 |
Date of last update: 05 Mar 2025
Sources: New York Secretary of State