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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 601 LEXINGTON AVENUE 57TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
FREDERICO MONNERAT | Chief Executive Officer | 601 LEXINGTON AVE, 57TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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