Name: | B.G.S. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 1995 (29 years ago) |
Date of dissolution: | 20 Sep 2016 |
Entity Number: | 1965650 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1430 BROADWAY, STE 305, NEW YORK, NY, United States, 10018 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B.G.S. LLC PENSION PLAN | 2009 | 133855727 | 2010-08-09 | B.G.S. LLC | 3 | |||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 133855727 |
Plan administrator’s name | B.G.S. LLC |
Plan administrator’s address | 1430 BROADWAY, SUITE 305, NEW YORK, NY, 10018 |
Administrator’s telephone number | 2123022111 |
Signature of
Role | Plan administrator |
Date | 2010-08-09 |
Name of individual signing | PETER SOMOSI |
Role | Employer/plan sponsor |
Date | 2010-08-09 |
Name of individual signing | PETER SOMOSI |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1430 BROADWAY, STE 305, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-29 | 1999-10-25 | Address | 160 E 38TH ST, 27A, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1995-10-18 | 1997-10-29 | Address | 18 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160920000303 | 2016-09-20 | ARTICLES OF DISSOLUTION | 2016-09-20 |
111020002476 | 2011-10-20 | BIENNIAL STATEMENT | 2011-10-01 |
091002002776 | 2009-10-02 | BIENNIAL STATEMENT | 2009-10-01 |
071001002090 | 2007-10-01 | BIENNIAL STATEMENT | 2007-10-01 |
050921002159 | 2005-09-21 | BIENNIAL STATEMENT | 2005-10-01 |
031002002425 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011005002113 | 2001-10-05 | BIENNIAL STATEMENT | 2001-10-01 |
991025002115 | 1999-10-25 | BIENNIAL STATEMENT | 1999-10-01 |
971029002038 | 1997-10-29 | BIENNIAL STATEMENT | 1997-10-01 |
960216000212 | 1996-02-16 | AFFIDAVIT OF PUBLICATION | 1996-02-16 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State