Search icon

BS AGENCY GP CAPITAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BS AGENCY GP CAPITAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1993 (32 years ago)
Date of dissolution: 29 Jun 2015
Entity Number: 1733913
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 383 MADISON AVE, NEW YORK, NY, United States, 10179
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTHONY J. HORAN Chief Executive Officer 270 PARK AVENUE, FLOOR 38, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-06-23 2011-06-24 Address 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer)
2003-06-23 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2003-06-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-09 2003-06-23 Address 245 PARK AVE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-20746 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20747 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150629000457 2015-06-29 CERTIFICATE OF TERMINATION 2015-06-29
130621002369 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110624002200 2011-06-24 BIENNIAL STATEMENT 2011-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State