Name: | B.C.T. ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1969 (55 years ago) |
Date of dissolution: | 29 Mar 2021 |
Entity Number: | 285594 |
ZIP code: | 20124 |
County: | Erie |
Place of Formation: | New York |
Address: | 5508 QUAIL COURT, CLIFTON, VA, United States, 20124 |
Shares Details
Shares issued 400
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5508 QUAIL COURT, CLIFTON, VA, United States, 20124 |
Name | Role | Address |
---|---|---|
GARY TERNULLO | Chief Executive Officer | 5508 QUAIL COURT, CLIFTON, VA, United States, 20124 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-08 | 2016-09-07 | Address | 77 CARPENTER AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process) |
1969-12-02 | 1994-12-08 | Address | 853 NIAGARA FALLS BLVD., AMHERST, NY, 14226, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210329000941 | 2021-03-29 | CERTIFICATE OF DISSOLUTION | 2021-03-29 |
191230060160 | 2019-12-30 | BIENNIAL STATEMENT | 2019-12-01 |
20180110113 | 2018-01-10 | ASSUMED NAME CORP INITIAL FILING | 2018-01-10 |
171222006102 | 2017-12-22 | BIENNIAL STATEMENT | 2017-12-01 |
160907002017 | 2016-09-07 | BIENNIAL STATEMENT | 2015-12-01 |
941208000371 | 1994-12-08 | CERTIFICATE OF MERGER | 1994-12-31 |
798369-3 | 1969-12-02 | CERTIFICATE OF INCORPORATION | 1969-12-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State