Name: | BICO I, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2013 (12 years ago) |
Entity Number: | 4400563 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 132 MULBERRY ST, APT 4D, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
B HOSPITALITY CORP | DOS Process Agent | 132 MULBERRY ST, APT 4D, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
PREMTIM DJONBALIJ | Chief Executive Officer | 125 WEST 26TH STREET, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-26 | 2020-01-31 | Address | 125 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-08-26 | 2020-01-31 | Address | 125 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2015-08-26 | 2020-01-31 | Address | 125 WEST 26TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-05-08 | 2015-08-26 | Address | 11 STONE STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200131060239 | 2020-01-31 | BIENNIAL STATEMENT | 2019-05-01 |
150826006088 | 2015-08-26 | BIENNIAL STATEMENT | 2015-05-01 |
130508000759 | 2013-05-08 | CERTIFICATE OF INCORPORATION | 2013-05-08 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State