Search icon

BCI TECHNOLOGIES, INC.

Company Details

Name: BCI TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 3389851
ZIP code: 76022
County: New York
Place of Formation: Texas
Principal Address: 1202 N GREAT SOUTHWEST PKWY, GRAND PRAIRIE, TX, United States, 75050
Address: 2700 tibbets drive ste 301, BEDFORD, TX, United States, 76022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 2700 tibbets drive ste 301, BEDFORD, TX, United States, 76022

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CLINTON WAYNE BILLS Chief Executive Officer 2700 TIBBETS DRIVE, STE 301, BEDFORD, TX, United States, 76022

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 2700 TIBBETS DRIVE, STE 301, BEDFORD, TX, 76022, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 1202 N GREAT SOUTHWEST PKWY, GRAND PRAIRIE, TX, 75050, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-12-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-27 2024-08-27 Address 2700 TIBBETS DRIVE, STE 301, BEDFORD, TX, 76022, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 1202 N GREAT SOUTHWEST PKWY, GRAND PRAIRIE, TX, 75050, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-12-31 Address 1202 N GREAT SOUTHWEST PKWY, GRAND PRAIRIE, TX, 75050, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-08-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241231003653 2024-09-27 SURRENDER OF AUTHORITY 2024-09-27
240827001506 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220715002173 2022-07-15 BIENNIAL STATEMENT 2022-07-01
SR-92932 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92931 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180703007464 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705008585 2016-07-05 BIENNIAL STATEMENT 2016-07-01
150603007193 2015-06-03 BIENNIAL STATEMENT 2014-07-01
120827001083 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
120731006244 2012-07-31 BIENNIAL STATEMENT 2012-07-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State