Search icon

BATCL - 1987-I, INC.

Company Details

Name: BATCL - 1987-I, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1989 (36 years ago)
Date of dissolution: 07 Jan 2013
Entity Number: 1352225
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 240 E 38TH ST, 23RD FLR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
PAUL H REPP Chief Executive Officer 240 E 38TH ST, 23RD FLR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-05-24 2009-05-18 Address 245 PARK AVE, 40TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2007-05-24 2009-05-18 Address 245 PARK AVE, 40TH FL, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2005-05-26 2007-05-24 Address 245 PARK AVE 40TH FL, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
2005-05-26 2007-05-24 Address 245 PARK AVE 40TH FL, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
2005-05-26 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17689 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130107000143 2013-01-07 CERTIFICATE OF TERMINATION 2013-01-07
110627002387 2011-06-27 BIENNIAL STATEMENT 2011-05-01
090518002138 2009-05-18 BIENNIAL STATEMENT 2009-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State