Name: | BNC N.Y.C., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1997 (27 years ago) |
Date of dissolution: | 20 Sep 2001 |
Entity Number: | 2210892 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 501 FIFTH AVE, STE 1900, NEW YORK, NY, United States, 10017 |
Principal Address: | 1971 WILSHIRE BLVD, STE 300, BEVERLY HILLS, CA, United States, 90210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O BRADY KLEIN & WEISSMAN LLP | DOS Process Agent | 501 FIFTH AVE, STE 1900, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HOWARD BRAGMAN | Chief Executive Officer | 9171 WILSHIRE BLVD, STE 300, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-22 | 2000-02-16 | Address | 500 5TH AVE., STE. 1205, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010920000253 | 2001-09-20 | CERTIFICATE OF DISSOLUTION | 2001-09-20 |
010808000492 | 2001-08-08 | CERTIFICATE OF AMENDMENT | 2001-08-08 |
000216002752 | 2000-02-16 | BIENNIAL STATEMENT | 1999-12-01 |
971222000600 | 1997-12-22 | CERTIFICATE OF INCORPORATION | 1997-12-22 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State