Search icon

BC SCIENTIFIC CONSULTING LLC

Company Details

Name: BC SCIENTIFIC CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Oct 2008 (16 years ago)
Date of dissolution: 19 Oct 2023
Entity Number: 3728851
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KRX2 Active Non-Manufacturer 2009-07-10 2024-03-03 2025-09-07 2022-03-05

Contact Information

POC BRIAN J. CONNOR
Phone +1 631-413-3955
Address 2188 NESCONSET HWY NUM 156, STONY BROOK, NY, 11790 3503, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-10-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-10-06 2012-10-30 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-10-06 2012-08-24 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231130020089 2023-10-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-19
SR-99886 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99885 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121101006281 2012-11-01 BIENNIAL STATEMENT 2012-10-01
121030000895 2012-10-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-30
120824000920 2012-08-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-24
101028002529 2010-10-28 BIENNIAL STATEMENT 2010-10-01
090813000861 2009-08-13 CERTIFICATE OF PUBLICATION 2009-08-13
081006000406 2008-10-06 ARTICLES OF ORGANIZATION 2008-10-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State