Search icon

BCG PROPERTY MANAGEMENT LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent SUITE 101, 1876 NIAGARA FALLS BOULEVARD, TONAWANDA, NY, United States, 14150

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

Trademarks Section

Serial Number:
85059649
Mark:
BCG REAL ESTATE PROPERTY MANAGEMENT
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2010-06-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
BCG REAL ESTATE PROPERTY MANAGEMENT

Goods And Services

For:
Apartment house management; Building management; Evaluation of real property; Housing services, namely, real property acquisition and consumer financing to facilitate home ownership; Leasing of real property; Management of apartments; Management of buildings; Real estate management consultation; Rea...
First Use:
2009-11-12
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 28 Mar 2025

Sources: New York Secretary of State