Name: | BKG CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2022 |
Entity Number: | 1929602 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1346 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE K. PARK | Chief Executive Officer | 1346 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1346 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-28 | 2023-01-28 | Address | 1346 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2021-07-24 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-06-30 | 2023-01-28 | Address | 1346 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2007-07-23 | 2023-01-28 | Address | 1346 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2007-07-23 | 2013-06-26 | Address | 1346 HICKSVILLE RD, MASSAPEQUA, NY, 11738, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230128000703 | 2022-09-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-21 |
210719001333 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
190604061436 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170621006070 | 2017-06-21 | BIENNIAL STATEMENT | 2017-06-01 |
150624006066 | 2015-06-24 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State