Search icon

B.G.S. LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 314000
Sponsor’s telephone number 2123022111
Plan sponsor’s address 1430 BROADWAY, SUITE 305, NEW YORK, NY, 10018

Plan administrator’s name and address

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1430 BROADWAY, STE 305, NEW YORK, NY, United States, 10018

History

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)

Filings

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