BUYERS SOURCE LLC

Name: | BUYERS SOURCE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2021 (4 years ago) |
Entity Number: | 5946508 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-02-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-16 | 2025-02-05 | Address | 2417 jericho turnpike, suite 205, garden city park, NY, 11040, USA (Type of address: Service of Process) |
2022-05-16 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-04-10 | 2022-05-16 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-04-10 | 2022-05-16 | Address | 374 COOLIDGE AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004532 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230201005510 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220930008337 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220516000054 | 2022-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-13 |
220410000407 | 2021-09-28 | CERTIFICATE OF PUBLICATION | 2021-09-28 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State