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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TERENCE ALEXANDER | Chief Executive Officer | 777 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
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) |
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