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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL H REPP | Chief Executive Officer | 240 E 38TH ST, 23RD FLR, NEW YORK, NY, United States, 10016 |
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) |
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