BTG ANGOLA TRANSITION CO., INC.

Name: | BTG ANGOLA TRANSITION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1976 (49 years ago) |
Date of dissolution: | 17 Aug 2021 |
Entity Number: | 399034 |
ZIP code: | 44139 |
County: | Erie |
Place of Formation: | New York |
Address: | 30303 AURORA RD, SOLON, OH, United States, 44139 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIRD TECHNOLOGIES GROUP | DOS Process Agent | 30303 AURORA RD, SOLON, OH, United States, 44139 |
Name | Role | Address |
---|---|---|
TERRY GRANT | Chief Executive Officer | 30303 AURORA RD, SOLON, OH, United States, 44139 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-08 | 2022-05-03 | Address | 30303 AURORA RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
2008-05-28 | 2022-05-03 | Address | 30303 AURORA RD, SOLON, OH, 44139, USA (Type of address: Service of Process) |
2008-05-28 | 2020-05-08 | Address | 30303 AURORA RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
2004-07-26 | 2008-05-28 | Address | 29100 AURORA RD, STE 400, SOLON, OH, 44139, USA (Type of address: Principal Executive Office) |
2004-07-26 | 2008-05-28 | Address | 29100 AURORA RD, STE 400, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220503001361 | 2021-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-17 |
200508060435 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180912000853 | 2018-09-12 | CERTIFICATE OF AMENDMENT | 2018-09-12 |
180509006043 | 2018-05-09 | BIENNIAL STATEMENT | 2018-05-01 |
140507006832 | 2014-05-07 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State