Search icon

BGA PUBLISHING INC.

Company Details

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

DOS Process Agent

Name Role Address
BGA PUBLISHING INC. DOS Process Agent 310 LAKEVIEW AVENUE EAST, BRIGHTWATERS, NY, United States, 11718

Chief Executive Officer

Name Role Address
JANICE GARDNER Chief Executive Officer 310 LAKEVIEW AVENUE EAST, BRIGHTWATERS, NY, United States, 11718

Agent

Name Role Address
JANICE GARDNER Agent 310 LAKEVIES AVENUE EAST, BRIGHTWATERS, NY, 11718

History

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)

Filings

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