Search icon

BACHE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BACHE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Dec 2020 (5 years ago)
Date of dissolution: 26 Dec 2023
Entity Number: 5902484
ZIP code: 33759
County: Albany
Place of Formation: Delaware
Address: 2650 mccormick drive ste 200 s, CLEARWATER, FL, United States, 33759

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2650 mccormick drive ste 200 s, CLEARWATER, FL, United States, 33759

History

Start date End date Type Value
2021-09-07 2023-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-12-23 2021-09-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231226003068 2023-12-26 SURRENDER OF AUTHORITY 2023-12-26
221201000522 2022-12-01 BIENNIAL STATEMENT 2022-12-01
210907000296 2021-09-03 CERTIFICATE OF PUBLICATION 2021-09-03
201223000165 2020-12-23 APPLICATION OF AUTHORITY 2020-12-23

Court Cases

Court Case Summary

Filing Date:
2022-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BACHE, LLC
Party Role:
Plaintiff
Party Name:
COOK INCORPORATED,
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-03-01
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
BACHE, LLC
Party Role:
Plaintiff
Party Name:
MAHL
Party Role:
Defendant

Court Case Summary

Filing Date:
1986-06-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
BACHE
Party Role:
Defendant
Party Name:
BACHE, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State