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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
SQUIRE SANDERS & DEMPSEY LLP | DOS Process Agent | 350 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HEINER FRANSSEN | Chief Executive Officer | KURFURSTENDAMM 207-208, BERLIN, Germany |
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) |
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