Name: | B.G. SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1992 (33 years ago) |
Entity Number: | 1649537 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 SANDER CT, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E GOODLAND | Chief Executive Officer | 15 SANDER CT, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
B.G. SOFTWARE, INC. | DOS Process Agent | 15 SANDER CT, MIDDLE ISLAND, NY, United States, 11953 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-19 | 2020-07-03 | Address | 15 SANDER CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
2004-08-19 | 2006-07-07 | Address | 15 SANDER CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2004-08-19 | Address | 15 SONDOR CT, MIDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office) |
2002-07-15 | 2004-08-19 | Address | 15 SONDOR CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2004-08-19 | Address | 15 SONDOR CT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200703060140 | 2020-07-03 | BIENNIAL STATEMENT | 2020-07-01 |
180705006231 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
140721006042 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
120814002671 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
100805002644 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State