BISCAYE FRERES, INC.

Name: | BISCAYE FRERES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1997 (28 years ago) |
Entity Number: | 2137102 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 50 EAST 78TH ST, #10C, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR DAVID E BISCAYE | Chief Executive Officer | 50 EAST 78TH ST, #10C, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 EAST 78TH ST, #10C, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-17 | 2005-06-14 | Address | 50 E 78TH ST / SIUTE 10-C, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2003-04-17 | 2005-06-14 | Address | 50 E 78TH ST / SUITE 10-C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2005-06-14 | Address | 50 E 78TH ST / SUITE 10-C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2001-04-16 | 2003-04-17 | Address | 80 WALL STREET SUITE 1111, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2001-04-16 | 2003-04-17 | Address | 80 WALL STREET SUITE 1111, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412006407 | 2013-04-12 | BIENNIAL STATEMENT | 2013-04-01 |
110517002548 | 2011-05-17 | BIENNIAL STATEMENT | 2011-04-01 |
090324002260 | 2009-03-24 | BIENNIAL STATEMENT | 2009-04-01 |
070621002294 | 2007-06-21 | BIENNIAL STATEMENT | 2007-04-01 |
050614002309 | 2005-06-14 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State