Name: | BNP PARIBAS CC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Sep 2005 (19 years ago) |
Date of dissolution: | 24 Aug 2018 |
Branch of: | BNP PARIBAS CC, INC., Connecticut (Company Number 0640713) |
Entity Number: | 3260336 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-23 | 2011-08-24 | Address | 520 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2005-09-23 | 2011-08-24 | Address | 520 MADISON AVENUE 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42259 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42260 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180824000221 | 2018-08-24 | CERTIFICATE OF TERMINATION | 2018-08-24 |
120112000609 | 2012-01-12 | CERTIFICATE OF AMENDMENT | 2012-01-12 |
110824001051 | 2011-08-24 | CERTIFICATE OF CHANGE | 2011-08-24 |
050923000475 | 2005-09-23 | APPLICATION OF AUTHORITY | 2005-09-23 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State