Name: | B. G. M. PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1972 (53 years ago) |
Entity Number: | 324345 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 162 SANDY HOLLOW RD, NORTHPORT, NY, United States, 11768 |
Address: | 162 SAND HOLLOW RD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE MAISCH | Chief Executive Officer | 162 SANDY HOLLOW RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 SAND HOLLOW RD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-28 | 2024-08-28 | Address | 162 SANDY HOLLOW RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-08-28 | Address | 162 SANDY HOLLOW RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-08-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-11 | 2023-07-11 | Address | 162 SANDY HOLLOW RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-08-28 | Address | 162 SAND HOLLOW RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828001534 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
230711001742 | 2023-07-11 | BIENNIAL STATEMENT | 2022-02-01 |
140418002428 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
120330002101 | 2012-03-30 | BIENNIAL STATEMENT | 2012-02-01 |
100226002272 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State