Search icon

BCS TECHNOLOGY INTERNATIONAL CORP.

Company Details

Name: BCS TECHNOLOGY INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2010 (15 years ago)
Entity Number: 3994441
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021
Principal Address: G02, 22 ATCHISON ST, ST LEONARDS, NSW, Australia, 2059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAXAS HILLESBREND Chief Executive Officer 87 EASTERN RD., TURRAMURRA, NSW, Australia, 2074

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
C/O USA CORPORATE SERVICES INC. DOS Process Agent 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-10-03 2024-10-03 Address 87 EASTERN RD., TURRAMURRA, AUS (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 87 EASTERN RD., TURRAMURRA, NSW, AUS (Type of address: Chief Executive Officer)
2023-05-28 2023-05-28 Address 87 EASTERN RD., TURRAMURRA, AUS (Type of address: Chief Executive Officer)
2023-05-28 2024-10-03 Address 87 EASTERN RD., TURRAMURRA, NSW, AUS (Type of address: Chief Executive Officer)
2023-05-28 2024-10-03 Address 98 CUTTERMILL ROAD STE 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241003004620 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230528000256 2022-12-14 CERTIFICATE OF CHANGE BY ENTITY 2022-12-14
220901001886 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200914060630 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180913006431 2018-09-13 BIENNIAL STATEMENT 2018-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State