Search icon

BGM THOMPSON INC.

Company Details

Name: BGM THOMPSON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1999 (25 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2445293
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: 170 FIFTH AVE 3RD FL, NEW YORK, NY, United States, 10010
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
BRADLEY G MILLER Chief Executive Officer 170 FIFTH AVE 3RD FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1999-12-01 2002-07-16 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1999-12-01 2002-07-16 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011951 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
020716000824 2002-07-16 CERTIFICATE OF CHANGE 2002-07-16
011231002839 2001-12-31 BIENNIAL STATEMENT 2001-12-01
991201000766 1999-12-01 APPLICATION OF AUTHORITY 1999-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State