Name: | BTXS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1998 (27 years ago) |
Branch of: | BTXS INC., Illinois (Company Number CORP_55848971) |
Entity Number: | 2291842 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 745 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAI WESTWOOD | Chief Executive Officer | 745 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-06 | 2020-07-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-14 | 2020-11-12 | Address | 100 SOUTH WACKER DRIVE, SUITE 2000, CHICAGO, IL, 60606, USA (Type of address: Chief Executive Officer) |
2011-02-09 | 2014-08-14 | Address | 745 SEVENTH AVENUE, FLOOR 20, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2011-02-09 | 2014-08-14 | Address | 745 SEVENTH AVENUE, FLOOR 20, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112060643 | 2020-11-12 | BIENNIAL STATEMENT | 2020-08-01 |
200701000019 | 2020-07-01 | CERTIFICATE OF CHANGE | 2020-07-01 |
SR-27786 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180806007488 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160801007083 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State