Name: | BC EXCHANGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 2003 (22 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 2860808 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 7 W 36TH ST, 5TH FL, NEW YORK, NY, United States, 10018 |
Principal Address: | 7 WEST 36TH ST, 5TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 W 36TH ST, 5TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
DAVID KANE SIMON | Chief Executive Officer | 7 WEST 36TH ST, 5TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-23 | 2005-03-23 | Address | 37 WEST 37TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1786744 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
090206002705 | 2009-02-06 | BIENNIAL STATEMENT | 2009-01-01 |
070112002151 | 2007-01-12 | BIENNIAL STATEMENT | 2007-01-01 |
050323002296 | 2005-03-23 | BIENNIAL STATEMENT | 2005-01-01 |
030123000920 | 2003-01-23 | CERTIFICATE OF INCORPORATION | 2003-01-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State