Name: | BCNYC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2005 (20 years ago) |
Entity Number: | 3165028 |
ZIP code: | 90025 |
County: | New York |
Place of Formation: | California |
Address: | 11901 Santa Monica Bl, 485, Los Angeles, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
WILLIAM CONNOR | Chief Executive Officer | 11901 SANTA MONICA BL, 485, LOS ANGELES, CA, United States, 90025 |
Name | Role | Address |
---|---|---|
C/O THE WS GROUP LLC | DOS Process Agent | 11901 Santa Monica Bl, 485, Los Angeles, CA, United States, 90025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-23 | Address | 11901 SANTA MONICA BL, 485, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-02-23 | Address | 152 MADISON AVE 700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-06-27 | Address | 152 MADISON AVE 700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-02-23 | Address | 11901 SANTA MONICA BL, 485, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2025-02-23 | Address | 152 MADISON AVE 700, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250223000119 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
240627003598 | 2024-06-27 | BIENNIAL STATEMENT | 2024-06-27 |
110610002876 | 2011-06-10 | BIENNIAL STATEMENT | 2011-02-01 |
070327003146 | 2007-03-27 | BIENNIAL STATEMENT | 2007-02-01 |
050216000324 | 2005-02-16 | APPLICATION OF AUTHORITY | 2005-02-16 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State