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