Name: | BS FUND AMERICA 1993-C GP CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1993 (32 years ago) |
Date of dissolution: | 06 Mar 2019 |
Entity Number: | 1746228 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LIAM SARGENT | Chief Executive Officer | 383 MADISON AVENUE, NEW YORK, NY, United States, 10179 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-05 | 2017-08-02 | Address | 383 MADISON AVENUE, 08TH FLOOR, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer) |
2013-08-22 | 2015-08-05 | Address | 237 PARK AVE, 06TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-08-15 | 2017-08-02 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office) |
2003-08-15 | 2013-08-22 | Address | 383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer) |
2003-08-15 | 2019-01-28 | Address | 111 8TH AVE, 13TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190306000047 | 2019-03-06 | CERTIFICATE OF TERMINATION | 2019-03-06 |
SR-20877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20878 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170802007323 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
150805006428 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State