Name: | BC PHOENIX, RISING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1919216 |
ZIP code: | 13642 |
County: | Jefferson |
Place of Formation: | New York |
Address: | C/O D DEAN OGILVIE, 116 ROWLEY ST, GOUVERNEUR, NY, United States, 13642 |
Principal Address: | 116 ROWLEY ST, GOUVERNEUR, NY, United States, 13642 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEAN OGILVIE | Chief Executive Officer | 116 ROWLEY ST, GOUVERNEUR, NY, United States, 13642 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O D DEAN OGILVIE, 116 ROWLEY ST, GOUVERNEUR, NY, United States, 13642 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-17 | 2001-05-17 | Address | PO BOX 1698, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer) |
1997-06-17 | 2001-05-17 | Address | C/O D. DEAN OGILVIE, 116 ROWLEY ST., GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office) |
1997-06-17 | 2001-05-17 | Address | C/O D. DEAN OGILVIE, P.O. BOX 1698, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
1995-05-04 | 1997-06-17 | Address | PO BOX 1698, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1692718 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010517003054 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990513002293 | 1999-05-13 | BIENNIAL STATEMENT | 1999-05-01 |
970617002564 | 1997-06-17 | BIENNIAL STATEMENT | 1997-05-01 |
950504000444 | 1995-05-04 | CERTIFICATE OF INCORPORATION | 1995-05-04 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State