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 |
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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
BRADLEY G MILLER | Chief Executive Officer | 170 FIFTH AVE 3RD FL, NEW YORK, NY, United States, 10010 |
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) |
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