Search icon

BUSINESS MONITOR INTERNATIONAL INC.

Company Details

Name: BUSINESS MONITOR INTERNATIONAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 2009 (16 years ago)
Date of dissolution: 07 Jan 2019
Entity Number: 3828541
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TERENCE ALEXANDER Chief Executive Officer 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2015-07-09 2017-07-20 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-07-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-27 2015-07-09 Address 33 WHITEHALL ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-08-08 2015-07-09 Address 777 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-07-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-07-01 2015-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-52500 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-52499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190107000438 2019-01-07 CERTIFICATE OF TERMINATION 2019-01-07
170720006307 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150709006327 2015-07-09 BIENNIAL STATEMENT 2015-07-01
150227000698 2015-02-27 CERTIFICATE OF CHANGE 2015-02-27
130711006250 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110808002514 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090701000027 2009-07-01 APPLICATION OF AUTHORITY 2009-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State