Search icon

BGT SUBSIDIARY INC.

Company Details

Name: BGT SUBSIDIARY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1998 (27 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2311893
ZIP code: 10022
County: New York
Place of Formation: Maryland
Address: 40 E 52ND ST, NEW YORK, NY, United States, 10022
Principal Address: 40 E 52ND ST 10TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
BLACKROCK INC DOS Process Agent 40 E 52ND ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
RALPH L SCHLOSSTEIN Chief Executive Officer 40 E 52ND ST, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001068232
Phone:
2127545560

Latest Filings

Form type:
N-8F NTC
File number:
811-08949
Filing date:
2010-02-04
File:
Form type:
N-8F ORDR
File number:
811-08949
Filing date:
2010-02-03
File:
Form type:
N-8F/A
File number:
811-08949
Filing date:
2009-12-01
File:
Form type:
N-8F
File number:
811-08949
Filing date:
2009-01-07
File:
Form type:
DEF 14A
File number:
811-08949
Filing date:
2002-04-01
File:

History

Start date End date Type Value
2001-05-03 2006-12-26 Address 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Chief Executive Officer)
2001-05-03 2006-12-26 Address 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
1998-10-30 2006-12-26 Address ATTN: RALPH L SCHLOSSTEIN PRES, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1894020 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
061226002321 2006-12-26 BIENNIAL STATEMENT 2006-10-01
010503002433 2001-05-03 BIENNIAL STATEMENT 2000-10-01
981030000548 1998-10-30 APPLICATION OF AUTHORITY 1998-10-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State