BMO GLOBAL CAPITAL SOLUTIONS, INC.

Name: | BMO GLOBAL CAPITAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1998 (26 years ago) |
Date of dissolution: | 10 Dec 2024 |
Entity Number: | 2328244 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 111 W MONROE ST, CHICAGO, IL, United States, 60603 |
Address: | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK PIEKOS | Chief Executive Officer | 111 W MONROE ST, CHICAGO, IL, United States, 60603 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 111 W MONROE ST, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
2020-12-04 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-12-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-12-23 | 2024-12-11 | Address | 111 W MONROE ST, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211000793 | 2024-12-10 | CERTIFICATE OF TERMINATION | 2024-12-10 |
221201002380 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201204061307 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-28342 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-28343 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State