Name: | THE BCC GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2004 (21 years ago) |
Entity Number: | 3089333 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | MICHAEL KATZMAN, 51 E 42ND ST 1502, NEW YORK, NY, United States, 10017 |
Principal Address: | 51 E 42ND ST, STE 1502, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL KATZMAN | Chief Executive Officer | 51 E 42ND ST, STE 1502, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | MICHAEL KATZMAN, 51 E 42ND ST 1502, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-11 | 2006-09-12 | Address | 151 WEST 19TH STREET, 4TH FL, ATTN: STEVEN FINKELSTEIN, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120814006113 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
100726002341 | 2010-07-26 | BIENNIAL STATEMENT | 2010-08-01 |
060912002392 | 2006-09-12 | BIENNIAL STATEMENT | 2006-08-01 |
041112000375 | 2004-11-12 | CERTIFICATE OF AMENDMENT | 2004-11-12 |
040811000462 | 2004-08-11 | APPLICATION OF AUTHORITY | 2004-08-11 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State