Search icon

BFTG ASSET MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BFTG ASSET MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1973 (52 years ago)
Date of dissolution: 03 Feb 2005
Entity Number: 240647
ZIP code: 10011
County: New York
Place of Formation: Massachusetts
Principal Address: 101 ARCH ST, 16TH FLR, BOSTON, MA, United States, 02110
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL H GLADSTONE Chief Executive Officer 101 ARCH T, BOSTON, MA, United States, 02110

History

Start date End date Type Value
1994-03-10 1998-01-09 Address 101 ARCH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
1994-03-10 1998-01-09 Address 101 ARCH STREET, 16TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
1986-03-13 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-03-13 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-12-14 1986-03-13 Address 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
050203000969 2005-02-03 CERTIFICATE OF TERMINATION 2005-02-03
020122002532 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000120002010 2000-01-20 BIENNIAL STATEMENT 1999-12-01
991012000387 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
980109002614 1998-01-09 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State