Search icon

BTG CAPITAL CORP.

Company Details

Name: BTG CAPITAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 2009 (15 years ago)
Date of dissolution: 14 Aug 2012
Entity Number: 3841590
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 601 LEXINGTON AVENUE 57TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 LEXINGTON AVENUE 57TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
FREDERICO MONNERAT Chief Executive Officer 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-09-08 2012-08-14 Address 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-08-05 2011-09-08 Address 623 FIFTH AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814000854 2012-08-14 SURRENDER OF AUTHORITY 2012-08-14
110908002875 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090805000426 2009-08-05 APPLICATION OF AUTHORITY 2009-08-05

Date of last update: 03 Feb 2025

Sources: New York Secretary of State