Search icon

BATCL - 1987 - III, INC.

Company Details

Name: BATCL - 1987 - III, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2000 (25 years ago)
Date of dissolution: 08 Feb 2023
Entity Number: 2466769
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-02-09 2023-02-09 Address 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-01-02 2023-02-09 Address 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-01-02 2023-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-01-02 2020-01-02 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-04 2020-01-02 Address 221 EAST 37TH STREET, 7TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-01-02 2016-01-04 Address 104 CARNEGIE CENTER, 3RD FL., CN5303, PRINCETON, NJ, 08540, USA (Type of address: Principal Executive Office)
2014-01-02 2016-01-04 Address 104 CARNEGIE CENTER, 3RD FL., CN5303, PRINCETON, NJ, 08540, USA (Type of address: Chief Executive Officer)
2012-02-01 2014-01-02 Address 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-02-01 2014-01-02 Address 140 WEST STREET, 20TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230209000956 2023-02-08 CERTIFICATE OF TERMINATION 2023-02-08
220107000909 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200102062497 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-30571 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102006747 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160104008286 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140102006194 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120201003023 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100201002256 2010-02-01 BIENNIAL STATEMENT 2010-01-01
071220002902 2007-12-20 BIENNIAL STATEMENT 2008-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State