Search icon

THE BMW GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BMW GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1990 (35 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1494479
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, #700, NEW YORK, NY, United States, 10005
Principal Address: 40 EXCHANGE PL, STE 700, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN I KRULL Chief Executive Officer 1094 FORDHAM LANE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 EXCHANGE PLACE, #700, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1998-12-29 2005-01-25 Address 40 EXCHANGE PL, STE 700, NEW YORK, NY, 10005, 2701, USA (Type of address: Principal Executive Office)
1997-01-07 2006-12-11 Address 116 HUNGRY HARBOR RD, NORTH WOODMERE, NY, 11581, USA (Type of address: Chief Executive Officer)
1993-01-05 1997-01-07 Address 145 GROVE AVE., CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
1993-01-05 1998-12-29 Address 911 MONTAGUE AVE., ISELIN, NJ, 00000, USA (Type of address: Principal Executive Office)
1993-01-05 1994-02-07 Address 6 W. 32ND #904, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2052559 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
061211002687 2006-12-11 BIENNIAL STATEMENT 2006-12-01
050125002423 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021118002535 2002-11-18 BIENNIAL STATEMENT 2002-12-01
001128002036 2000-11-28 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State