Search icon

BSP CAPITAL CORP.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
% CT CORPORATION DOS Process Agent 1209 ORANGE STREET, WILMINGTON, DE, United States, 19801

Chief Executive Officer

Name Role Address
PURNENDU CHATTERJEE Chief Executive Officer ATT: PATRICIA, 888 SEVENTH AVENUE, SUITE 3300, NEW YORK, NY, United States, 10106

History

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)

Filings

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