BF ENTERPRISES, INC.

Name: | BF ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1992 (33 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1636533 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 164 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LISBOA | Chief Executive Officer | 164 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 164 WEST 36TH STREET, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-15 | 2010-05-20 | Address | C/O B & G INTERNATIONAL, 164 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-05-15 | 2010-05-20 | Address | C/O B & G INTERNATIONAL, 164 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-05-15 | 2010-05-20 | Address | 164 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2008-05-15 | Address | 164 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2006-05-08 | 2008-05-15 | Address | C/O B & G INTERNATIONAL, 164 WEST 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141834 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
100520002912 | 2010-05-20 | BIENNIAL STATEMENT | 2010-05-01 |
080515002026 | 2008-05-15 | BIENNIAL STATEMENT | 2008-05-01 |
060508002920 | 2006-05-08 | BIENNIAL STATEMENT | 2006-05-01 |
040507002157 | 2004-05-07 | BIENNIAL STATEMENT | 2004-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State