Name: | BCS INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Branch of: | BCS INSURANCE AGENCY, INC., Illinois (Company Number CORP_53249744) |
Entity Number: | 2898230 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 676 NORTH ST CLAIR ST, CHICAGO, IL, United States, 60611 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL P RYAN | Chief Executive Officer | 676 NORTH ST CLAIR ST, CHICAGO, IL, United States, 60611 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37006 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37007 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1933984 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
050615002697 | 2005-06-15 | BIENNIAL STATEMENT | 2005-04-01 |
030424000208 | 2003-04-24 | APPLICATION OF AUTHORITY | 2003-04-24 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State