Name: | BCNY INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1991 (34 years ago) |
Entity Number: | 1543684 |
ZIP code: | 10016 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 25 NEWBRIDGE RD / SUITE 405, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BRUCE CAGNER | Chief Executive Officer | 25 NEWBRIDGE RD / SUITE 405, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
KANE KESSLER, P.C. | DOS Process Agent | 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-07-24 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01 |
2022-11-16 | 2023-05-23 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01 |
2021-07-02 | 2022-11-16 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01 |
2016-11-21 | 2021-03-05 | Address | 666 THIRD AVENUE, NEW YORK, NY, 10017, 4041, USA (Type of address: Service of Process) |
2015-12-08 | 2021-07-02 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210305000534 | 2021-03-05 | CERTIFICATE OF CHANGE | 2021-03-05 |
190507060292 | 2019-05-07 | BIENNIAL STATEMENT | 2019-04-01 |
171011006373 | 2017-10-11 | BIENNIAL STATEMENT | 2017-04-01 |
161121000479 | 2016-11-21 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-11-21 |
160114006175 | 2016-01-14 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State