Name: | BTP REAL ESTATE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1966 (59 years ago) |
Date of dissolution: | 09 Apr 2004 |
Entity Number: | 202161 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 224 WEST 49TH ST #411, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JESSICA SILLINS | Chief Executive Officer | 224 W 49TH ST #411, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 224 WEST 49TH ST #411, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-12 | 1998-08-27 | Address | 224 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1996-09-12 | 1998-08-27 | Address | 224 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1996-09-12 | 1998-08-27 | Address | BERNARD SILLINS, 224 WEST 49TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-03 | 1996-09-12 | Address | 151 WEST 40 STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1996-09-12 | Address | BERNARD SILLINS, 151 WEST 40 STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1993-06-03 | 1996-09-12 | Address | 151 WEST 40 STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1966-09-16 | 1993-06-03 | Address | 30 E. 30TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040409000552 | 2004-04-09 | CERTIFICATE OF DISSOLUTION | 2004-04-09 |
000906002354 | 2000-09-06 | BIENNIAL STATEMENT | 2000-09-01 |
980827002497 | 1998-08-27 | BIENNIAL STATEMENT | 1998-09-01 |
960912002654 | 1996-09-12 | BIENNIAL STATEMENT | 1996-09-01 |
C212242-2 | 1994-06-27 | ASSUMED NAME CORP INITIAL FILING | 1994-06-27 |
930917002316 | 1993-09-17 | BIENNIAL STATEMENT | 1993-09-01 |
930603002875 | 1993-06-03 | BIENNIAL STATEMENT | 1992-09-01 |
A929321-4 | 1982-12-14 | CERTIFICATE OF AMENDMENT | 1982-12-14 |
578122-5 | 1966-09-16 | CERTIFICATE OF INCORPORATION | 1966-09-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State