Name: | BSP CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jan 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1505232 |
ZIP code: | 19801 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Principal Address: | ATTENTION: PATRICIA, 888 SEVENTH AVENUE, SUITE 3300, NEW YORK, NY, United States, 10106 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
% CT CORPORATION | DOS Process Agent | 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801 |
Name | Role | Address |
---|---|---|
PURNENDU CHATTERJEE | Chief Executive Officer | ATT: PATRICIA, 888 SEVENTH AVENUE, SUITE 3300, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-07 | 1994-06-29 | Address | 888 SEVENTH AVENUE, SUITE 3300, ATTN: JOYCE, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer) |
1993-06-07 | 1994-06-29 | Address | 888 SEVENTH AVENUE, SUITE 3300, ATTN: JOYCE, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office) |
1991-01-29 | 1993-06-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1211910 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940629002027 | 1994-06-29 | BIENNIAL STATEMENT | 1994-01-01 |
930607002852 | 1993-06-07 | BIENNIAL STATEMENT | 1993-01-01 |
910129000447 | 1991-01-29 | APPLICATION OF AUTHORITY | 1991-01-29 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State