Name: | B & K CAPITAL ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Mar 2001 (24 years ago) |
Date of dissolution: | 16 Aug 2013 |
Entity Number: | 2620835 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | C/OUSA CORPORATE SERVICES INC., 19 W. 34TH ST. #1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
B & K CAPITAL ASSOCIATES LLC | DOS Process Agent | C/OUSA CORPORATE SERVICES INC., 19 W. 34TH ST. #1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-22 | 2013-03-06 | Address | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-03-16 | 2011-04-22 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2004-12-01 | 2011-04-22 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2004-12-01 | 2011-03-16 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2001-03-27 | 2004-12-01 | Address | 805 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130816000751 | 2013-08-16 | ARTICLES OF DISSOLUTION | 2013-08-16 |
130306006966 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110422000052 | 2011-04-22 | CERTIFICATE OF CHANGE | 2011-04-22 |
110316002949 | 2011-03-16 | BIENNIAL STATEMENT | 2011-03-01 |
070226002913 | 2007-02-26 | BIENNIAL STATEMENT | 2007-03-01 |
061212000303 | 2006-12-12 | CERTIFICATE OF PUBLICATION | 2006-12-12 |
061102000108 | 2006-11-02 | CERTIFICATE OF CHANGE | 2006-11-02 |
050322002945 | 2005-03-22 | BIENNIAL STATEMENT | 2005-03-01 |
041214002156 | 2004-12-14 | BIENNIAL STATEMENT | 2003-03-01 |
041201000759 | 2004-12-01 | CERTIFICATE OF CHANGE | 2004-12-01 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State