Name: | BCM WORLDWIDE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jun 2007 (18 years ago) |
Date of dissolution: | 12 Oct 2016 |
Entity Number: | 3527989 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-07 | 2014-12-15 | Address | 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2007-06-07 | 2014-12-15 | Address | 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161012000534 | 2016-10-12 | ARTICLES OF DISSOLUTION | 2016-10-12 |
150623006019 | 2015-06-23 | BIENNIAL STATEMENT | 2015-06-01 |
141215000324 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
110613002713 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090528002066 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070914000463 | 2007-09-14 | CERTIFICATE OF PUBLICATION | 2007-09-14 |
070607000834 | 2007-06-07 | ARTICLES OF ORGANIZATION | 2007-06-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State