Search icon

BTP REAL ESTATE LTD.

Company Details

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

Chief Executive Officer

Name Role Address
JESSICA SILLINS Chief Executive Officer 224 W 49TH ST #411, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 224 WEST 49TH ST #411, NEW YORK, NY, United States, 10019

History

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)

Filings

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