Search icon

B.F.G.K. CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: B.F.G.K. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 1985 (40 years ago)
Date of dissolution: 09 Sep 2016
Entity Number: 1011944
ZIP code: 05352
County: New York
Place of Formation: New York
Address: C/O M. FALKNER, 744 SPARROW DR, STAMFORD, VT, United States, 05352

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGOT FALKNER Chief Executive Officer 744 SPARROW DR, STAMFORD, VT, United States, 05352

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O M. FALKNER, 744 SPARROW DR, STAMFORD, VT, United States, 05352

History

Start date End date Type Value
1993-04-20 2003-07-03 Address BRICK KILN ROAD PO BOX 2068, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
1993-04-20 2003-07-03 Address C/O M. FALKNER, BRICK KILN ROAD PO BOX 2068, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
1993-04-20 2003-07-03 Address C/O M. FALKNER, BRICK KILN ROAD PO BOX 2068, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
1985-07-15 1993-04-20 Address 33 RIVERSIDE DRIVE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160909000111 2016-09-09 CERTIFICATE OF DISSOLUTION 2016-09-09
130805002091 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110728003456 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090707003452 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070712002910 2007-07-12 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State