BPTC LLC

Name: | BPTC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Nov 2009 (16 years ago) |
Date of dissolution: | 21 Feb 2025 |
Entity Number: | 3880316 |
ZIP code: | 14217 |
County: | Erie |
Place of Formation: | New York |
Address: | 126 HENDERSON AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
BPTC LLC | DOS Process Agent | 126 HENDERSON AVENUE, KENMORE, NY, United States, 14217 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A. P.C. | Agent | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-05 | 2025-03-03 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2023-11-05 | 2025-03-03 | Address | 126 HENDERSON AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
2013-08-09 | 2023-11-05 | Address | 126 HENDERSON AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
2009-11-18 | 2023-11-05 | Address | 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
2009-11-18 | 2013-08-09 | Address | 1732 PARKER BOULEVARD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005040 | 2025-02-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-21 |
231105000031 | 2023-11-05 | BIENNIAL STATEMENT | 2023-11-01 |
211228000359 | 2021-12-28 | BIENNIAL STATEMENT | 2021-12-28 |
191121060071 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
180124006204 | 2018-01-24 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State