Name: | BGA PUBLISHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1993 (32 years ago) |
Entity Number: | 1768449 |
ZIP code: | 11718 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 310 LAKEVIEW AVENUE EAST, BRIGHTWATERS, NY, United States, 11718 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BGA PUBLISHING INC. | DOS Process Agent | 310 LAKEVIEW AVENUE EAST, BRIGHTWATERS, NY, United States, 11718 |
Name | Role | Address |
---|---|---|
JANICE GARDNER | Chief Executive Officer | 310 LAKEVIEW AVENUE EAST, BRIGHTWATERS, NY, United States, 11718 |
Name | Role | Address |
---|---|---|
JANICE GARDNER | Agent | 310 LAKEVIES AVENUE EAST, BRIGHTWATERS, NY, 11718 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 310 LAKEVIEW AVENUE EAST, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2020-02-06 | 2024-01-11 | Address | 78 BURTON AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
2020-02-06 | 2024-01-11 | Address | 310 LAKEVIEW AVENUE EAST, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2017-02-27 | 2020-02-06 | Address | 310 LAKEVIEW AVENUE EAST, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process) |
2017-02-27 | 2024-01-11 | Address | 310 LAKEVIES AVENUE EAST, BRIGHTWATERS, NY, 11718, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111001574 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
230201002593 | 2023-02-01 | BIENNIAL STATEMENT | 2021-11-01 |
200206060378 | 2020-02-06 | BIENNIAL STATEMENT | 2019-11-01 |
170227000060 | 2017-02-27 | CERTIFICATE OF CHANGE | 2017-02-27 |
151102007899 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State