Search icon

BMO DINERS CLUB INC.

Company Details

Name: BMO DINERS CLUB INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1987 (38 years ago)
Date of dissolution: 16 Dec 2010
Entity Number: 1176899
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: ATTN: LEGAL DEPT., 50 NORTHWEST POINT BLVD, ELK GROVE VILLAGE, IL, United States, 60007
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN LIFSEC Chief Executive Officer 50 NORTHWEST POINT BLVD, ELK GROVE VILLAGE, IL, United States, 60007

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2007-06-25 2009-06-30 Address 50 NORTHEAST POINT BLVD, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Chief Executive Officer)
2007-06-25 2009-06-30 Address 50 NORTHEAST POINT BLVD, ELK GROVE VILLAGE, IL, 60007, USA (Type of address: Principal Executive Office)
2005-08-10 2007-06-25 Address 8430 W BRYN MAWR AVE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)
2003-06-12 2005-08-10 Address 8430 W BRYN MAWR AVE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)
1999-07-07 2003-06-12 Address 8430 W BRYN MAWR AVE, CHICAGO, IL, 60631, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
101216000628 2010-12-16 CERTIFICATE OF TERMINATION 2010-12-16
100119000195 2010-01-19 CERTIFICATE OF AMENDMENT 2010-01-19
090630002463 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070625002626 2007-06-25 BIENNIAL STATEMENT 2007-06-01
050810002652 2005-08-10 BIENNIAL STATEMENT 2005-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State