Name: | BCJ MECHANICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1994 (31 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1831348 |
ZIP code: | 10001 |
County: | Westchester |
Place of Formation: | New York |
Address: | 11 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BOWENMAN | Chief Executive Officer | 11 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 PENN PLAZA, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1994-06-22 | 1994-08-30 | Address | 116 VREDENBURGH AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1859006 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
020819000622 | 2002-08-19 | CERTIFICATE OF AMENDMENT | 2002-08-19 |
980610002493 | 1998-06-10 | BIENNIAL STATEMENT | 1998-06-01 |
960626002239 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
940830000049 | 1994-08-30 | CERTIFICATE OF CHANGE | 1994-08-30 |
940622000396 | 1994-06-22 | CERTIFICATE OF INCORPORATION | 1994-06-22 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State