Search icon

BK VENTURE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BK VENTURE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1999 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2386112
ZIP code: 10004
County: New York
Place of Formation: New York
Principal Address: 50 BROAD ST, 6TH FL, NEW YORK, NY, United States, 10004
Address: 50 BROAD ST 6TH FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BROAD ST 6TH FL, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
GEORGE J FIGLIOLIA Chief Executive Officer 50 BROAD ST 6TH FL, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2005-09-26 2006-05-24 Address ATTN: CHIEF FINANCIAL OFFICER, 50 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-08-08 2006-05-24 Address 115 BROADWAY, NEW YORK, NY, 10006, 1604, USA (Type of address: Chief Executive Officer)
2003-08-08 2006-05-24 Address 115 BROADWAY, NEW YORK, NY, 10006, 1604, USA (Type of address: Principal Executive Office)
2003-08-08 2005-09-26 Address 115 BROADWAY, NEW YORK, NY, 10006, 1604, USA (Type of address: Service of Process)
2003-07-07 2003-08-08 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1841003 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
070613002731 2007-06-13 BIENNIAL STATEMENT 2007-06-01
060524002565 2006-05-24 BIENNIAL STATEMENT 2006-06-01
050926000103 2005-09-26 CERTIFICATE OF CHANGE 2005-09-26
030808002554 2003-08-08 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State