Search icon

BDC REALTY CORP.

Company Details

Name: BDC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1994 (31 years ago)
Entity Number: 1801692
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

Chief Executive Officer

Name Role Address
DAVID ACKER Chief Executive Officer C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BDC REALTY CORP. DOS Process Agent C/O BERDON LLP, 360 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-04-19 2017-01-05 Address 1000 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2010-04-19 2017-01-05 Address ANDREA ACKER, 1000 SOUTH OYSTER BAY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-04-19 2017-01-05 Address 1000 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2010-03-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-19 2010-04-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060522 2020-03-11 BIENNIAL STATEMENT 2020-03-01
SR-21517 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170105006624 2017-01-05 BIENNIAL STATEMENT 2016-03-01
140304006104 2014-03-04 BIENNIAL STATEMENT 2014-03-01
120504002852 2012-05-04 BIENNIAL STATEMENT 2012-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State