BFC AGENCY, INC.

Name: | BFC AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 1970 (55 years ago) |
Date of dissolution: | 28 Jan 2020 |
Entity Number: | 233266 |
ZIP code: | 60004 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | C/O HSBC FINANCE CORPORATION, 1421 W SHURE DRIVE, SUITE 100, ARLINGTON HEIGHTS, IL, United States, 60004 |
Principal Address: | 545 WASHINGTON BLVD 11TH FL, JERSEY CITY, NJ, United States, 07310 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MIKE REEVES | Chief Executive Officer | 10 RAGSDALE DR, MONTEREY, CA, United States, 93940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HSBC FINANCE CORPORATION, 1421 W SHURE DRIVE, SUITE 100, ARLINGTON HEIGHTS, IL, United States, 60004 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-06-12 | 2016-04-26 | Address | 545 WASHINGTON BLVD, 11TH FL, JERSEY CITY, NJ, 07310, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2010-06-04 | Address | 200 SOMERSET CORP BLVD, BRIDGEWATER, NJ, 08807, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2012-06-12 | Address | 200 SOMERST CORPORATE BLVD, BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200128000686 | 2020-01-28 | SURRENDER OF AUTHORITY | 2020-01-28 |
SR-2867 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2866 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180424002023 | 2018-04-24 | BIENNIAL STATEMENT | 2018-04-01 |
160426002003 | 2016-04-26 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State