Name: | BCG PROPERTY MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jun 2007 (18 years ago) |
Entity Number: | 3533214 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | SUITE 101, 1876 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | SUITE 101, 1876 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, United States, 14150 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-23 | 2010-01-04 | Address | 723 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Registered Agent) |
2009-04-23 | 2013-02-22 | Address | 723 MAIN STREET, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
2007-06-19 | 2009-04-23 | Address | PO BOX 274, LOCKPORT, NY, 14095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150608006481 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
130222000901 | 2013-02-22 | CERTIFICATE OF CHANGE | 2013-02-22 |
110809003007 | 2011-08-09 | BIENNIAL STATEMENT | 2011-06-01 |
100104000312 | 2010-01-04 | CERTIFICATE OF CHANGE | 2010-01-04 |
090710002754 | 2009-07-10 | BIENNIAL STATEMENT | 2009-06-01 |
090423000052 | 2009-04-23 | CERTIFICATE OF CHANGE | 2009-04-23 |
070619000890 | 2007-06-19 | ARTICLES OF ORGANIZATION | 2007-06-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State