-
Home Page
›
-
Counties
›
-
Erie
›
-
10005
›
-
BG BIG FLATS, LLC
Company Details
Name: |
BG BIG FLATS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
29 Mar 2004 (21 years ago)
|
Date of dissolution: |
21 Dec 2017 |
Entity Number: |
3033138 |
ZIP code: |
10005
|
County: |
Erie |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
History
Start date |
End date |
Type |
Value |
2006-04-13
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2004-03-29
|
2006-04-13
|
Address
|
570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-38907
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
171221000314
|
2017-12-21
|
ARTICLES OF DISSOLUTION
|
2017-12-21
|
160304006314
|
2016-03-04
|
BIENNIAL STATEMENT
|
2016-03-01
|
140320006400
|
2014-03-20
|
BIENNIAL STATEMENT
|
2014-03-01
|
120509002324
|
2012-05-09
|
BIENNIAL STATEMENT
|
2012-03-01
|
100503002054
|
2010-05-03
|
BIENNIAL STATEMENT
|
2010-03-01
|
080325002093
|
2008-03-25
|
BIENNIAL STATEMENT
|
2008-03-01
|
060413002509
|
2006-04-13
|
BIENNIAL STATEMENT
|
2006-03-01
|
041020000087
|
2004-10-20
|
CERTIFICATE OF CHANGE
|
2004-10-20
|
040706000548
|
2004-07-06
|
AFFIDAVIT OF PUBLICATION
|
2004-07-06
|
040706000546
|
2004-07-06
|
AFFIDAVIT OF PUBLICATION
|
2004-07-06
|
040329001051
|
2004-03-29
|
ARTICLES OF ORGANIZATION
|
2004-03-29
|
Date of last update: 19 Jan 2025
Sources:
New York Secretary of State