BELL CANADA INTERNATIONAL OF VIRGINIA

Name: | BELL CANADA INTERNATIONAL OF VIRGINIA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1991 (34 years ago) |
Entity Number: | 1579267 |
ZIP code: | 20151 |
County: | Westchester |
Place of Formation: | Delaware |
Foreign Legal Name: | BCI INCORPORATED |
Fictitious Name: | BELL CANADA INTERNATIONAL OF VIRGINIA |
Address: | 4440 BROOKFIELD CORPORATE DR., CHANTILLY, VA, United States, 20151 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
ROBERT KIPP | Chief Executive Officer | 4440 BROOKFIELD CORPORATE DR., CHANTILLY, VA, United States, 20151 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-16 | 2018-10-31 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-13 | 1999-11-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-10-24 | 1999-11-16 | Address | 5160 PARKSTONE DR, SUITE 190, CHANTILLY, VA, 20151, 3813, USA (Type of address: Chief Executive Officer) |
1997-10-24 | 1999-10-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19259 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181031000348 | 2018-10-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-10-31 |
991116002467 | 1999-11-16 | BIENNIAL STATEMENT | 1999-10-01 |
991013000091 | 1999-10-13 | CERTIFICATE OF CHANGE | 1999-10-13 |
971024002258 | 1997-10-24 | BIENNIAL STATEMENT | 1997-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State