Name: | BT - 1996, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1996 (29 years ago) |
Date of dissolution: | 19 Oct 2018 |
Entity Number: | 1999757 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN A MARR ESQ, 645 5TH AVE STE 904, NEW YORK, NY, United States, 10022 |
Principal Address: | 645 5TH AVE, STE 904, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BT - 1996 INC C/O ALAN RILEY CO INC | DOS Process Agent | ATTN A MARR ESQ, 645 5TH AVE STE 904, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALAN J RILEY | Chief Executive Officer | 645 5TH AVE, STE 904, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-13 | 2006-11-14 | Address | ATTENTION RICHARD J EYRE III, 300 PARK AVENUE, SUITE 2320, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181019000588 | 2018-10-19 | CERTIFICATE OF DISSOLUTION | 2018-10-19 |
100219002538 | 2010-02-19 | BIENNIAL STATEMENT | 2010-02-01 |
080222002323 | 2008-02-22 | BIENNIAL STATEMENT | 2008-02-01 |
061204000187 | 2006-12-04 | CERTIFICATE OF AMENDMENT | 2006-12-04 |
061114002881 | 2006-11-14 | BIENNIAL STATEMENT | 2006-02-01 |
960213000419 | 1996-02-13 | CERTIFICATE OF INCORPORATION | 1996-02-13 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State