Search icon

BT NEW YORK, INC.

Company Details

Name: BT NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2003 (21 years ago)
Entity Number: 2984556
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1806 MCGRAW AVE, 1ST FL, BRONX, NY, United States, 10472
Address: 36 W 44TH ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-532-4043

Phone +1 212-461-6049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 W 44TH ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
BISWAJIT DAS Chief Executive Officer 115-14 FRANCIS LEWIS BLVD, CAMBORIA HEIGHTS, NY, United States, 11411

Licenses

Number Status Type Date End date
1250231-DCA Inactive Business 2007-03-20 2015-12-31
1250158-DCA Inactive Business 2007-03-19 2012-12-31

History

Start date End date Type Value
2007-12-27 2009-12-21 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2007-12-27 2009-12-21 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2006-01-17 2007-12-27 Address THE CORPORATION, 315 5TH AVENUE STORE #2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2006-01-17 2007-12-27 Address 315 FIFTH AVENUE, STORE #2, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-12-04 2012-01-03 Address 315 FIFTH AVENUE, STORE #2, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120103002844 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091221003007 2009-12-21 BIENNIAL STATEMENT 2009-12-01
071227002028 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060117002306 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031204000063 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1539200 RENEWAL INVOICED 2013-12-18 110 Cigarette Retail Dealer Renewal Fee
818282 RENEWAL INVOICED 2011-12-19 110 CRD Renewal Fee
166745 TS VIO INVOICED 2011-06-21 500 TS - State Fines (Tobacco)
166744 TP VIO INVOICED 2011-06-21 750 TP - Tobacco Fine Violation
166746 SS VIO INVOICED 2011-06-21 50 SS - State Surcharge (Tobacco)
872756 RENEWAL INVOICED 2010-11-08 110 CRD Renewal Fee
818283 RENEWAL INVOICED 2009-10-27 110 CRD Renewal Fee
872757 RENEWAL INVOICED 2008-09-15 110 CRD Renewal Fee
818284 RENEWAL INVOICED 2007-12-21 110 CRD Renewal Fee
90532 TP VIO INVOICED 2007-08-02 750 TP - Tobacco Fine Violation

USAspending Awards / Financial Assistance

Date:
2008-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State