Search icon

BC PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BC PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1996 (29 years ago)
Entity Number: 1993916
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-891-2880

Chief Executive Officer

Name Role Address
RAYMOND SVIDER Chief Executive Officer 650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SANDRA HAUGHTON DOS Process Agent 650 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133691256
Plan Year:
2016
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-30 2016-11-03 Address 667 MADISON AVENUE, 19TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-01-29 2012-03-30 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2010-01-29 2016-11-03 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-01-29 2016-11-03 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2008-01-09 2010-01-29 Address 667 MADISON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200107060770 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180129006260 2018-01-29 BIENNIAL STATEMENT 2018-01-01
161103006784 2016-11-03 BIENNIAL STATEMENT 2016-01-01
140226002345 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120330002311 2012-03-30 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State