Name: | BTI COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 2008 (17 years ago) |
Entity Number: | 3717672 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4203 13th Ave., BROOKLYN, NY, United States, 11219 |
Address: | 4203 13th ave, top floor, AUTHORIZED PERSON, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ISAAC HONIG | DOS Process Agent | 4203 13th ave, top floor, AUTHORIZED PERSON, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ISAAC HONIG | Chief Executive Officer | 4203 13TH AVE, TOP FLOOR, BROOKLYN, NY, United States, 11219 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 1133 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 4203 13TH AVE, TOP FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 1243 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2024-06-20 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-15 | 2023-11-15 | Address | 4203 13TH AVE, TOP FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004392 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
231115004141 | 2023-11-15 | BIENNIAL STATEMENT | 2022-09-01 |
210714003089 | 2021-07-14 | BIENNIAL STATEMENT | 2021-07-14 |
120810000170 | 2012-08-10 | ANNULMENT OF DISSOLUTION | 2012-08-10 |
DP-2069135 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State