Name: | BG DEWITT M & CEC, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 07 Jul 2011 |
Entity Number: | 3033263 |
ZIP code: | 10011 |
County: | Erie |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-03-30 | 2004-10-20 | Address | 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38924 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110707000636 | 2011-07-07 | ARTICLES OF DISSOLUTION | 2011-07-07 |
100430002942 | 2010-04-30 | BIENNIAL STATEMENT | 2010-03-01 |
080325002189 | 2008-03-25 | BIENNIAL STATEMENT | 2008-03-01 |
060315002607 | 2006-03-15 | BIENNIAL STATEMENT | 2006-03-01 |
041020000538 | 2004-10-20 | CERTIFICATE OF CHANGE | 2004-10-20 |
040706001016 | 2004-07-06 | AFFIDAVIT OF PUBLICATION | 2004-07-06 |
040706001015 | 2004-07-06 | AFFIDAVIT OF PUBLICATION | 2004-07-06 |
040330000086 | 2004-03-30 | ARTICLES OF ORGANIZATION | 2004-03-30 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State