Search icon

BGB US REAL ESTATE, INC.

Company Details

Name: BGB US REAL ESTATE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1997 (27 years ago)
Date of dissolution: 16 Jan 2004
Entity Number: 2206209
ZIP code: 10022
County: New York
Place of Formation: Delaware
Principal Address: KURFURSTENDAMM 207-208, BERLIN, Germany
Address: 350 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
SQUIRE SANDERS & DEMPSEY LLP DOS Process Agent 350 PARK AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HEINER FRANSSEN Chief Executive Officer KURFURSTENDAMM 207-208, BERLIN, Germany

History

Start date End date Type Value
1999-11-15 2004-01-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-12-08 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-12-08 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040116000158 2004-01-16 SURRENDER OF AUTHORITY 2004-01-16
011227002212 2001-12-27 BIENNIAL STATEMENT 2001-12-01
991115000172 1999-11-15 CERTIFICATE OF CHANGE 1999-11-15
971208000509 1997-12-08 APPLICATION OF AUTHORITY 1997-12-08

Date of last update: 24 Feb 2025

Sources: New York Secretary of State