Name: | BGG CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305474 |
ZIP code: | 07075 |
County: | Rockland |
Place of Formation: | New York |
Address: | 34 PASSAIC ST, WOOD RIDGE, NJ, United States, 07075 |
Principal Address: | 19 SHERWOOD RIDGE RD, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL BLACKORSKY | Chief Executive Officer | 3 LARKPAR CT, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 PASSAIC ST, WOOD RIDGE, NJ, United States, 07075 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-15 | 2010-12-20 | Address | 34 PASAIC ST, WOOD RIDGE, NJ, 07075, USA (Type of address: Principal Executive Office) |
2004-12-15 | 2010-12-20 | Address | 34 PASSAIC STREET, WOOD RIDGE, NJ, 07075, USA (Type of address: Chief Executive Officer) |
1996-11-19 | 2004-12-15 | Address | 7001 ANPESIL DR, ANNEX D, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office) |
1996-11-19 | 2004-12-15 | Address | 7001 ANPESIL DR, ANNEX D, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
1996-11-19 | 2004-12-15 | Address | 7001 ANPESIL DR, ANNEX D, NORTH BERGEN, NJ, 07047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151008000566 | 2015-10-08 | CERTIFICATE OF AMENDMENT | 2015-10-08 |
141104006158 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121107006371 | 2012-11-07 | BIENNIAL STATEMENT | 2012-11-01 |
101220002134 | 2010-12-20 | BIENNIAL STATEMENT | 2010-11-01 |
081113002691 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State