Search icon

BNA BURZ NORTH AMERICA LLC

Company Details

Name: BNA BURZ NORTH AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Dec 2013 (11 years ago)
Date of dissolution: 13 Nov 2018
Entity Number: 4506753
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
78NV5 Obsolete Non-Manufacturer 2014-10-15 2024-03-05 2022-05-27 No data

Contact Information

POC IVY GARITO
Phone +1 800-971-2216
Fax +1 516-569-0512
Address 906 WATEREDGE PL, HEWLETT, NY, 11557 2612, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-11-13 2019-01-28 Address 777 TERRACE AVENUE, SUITE 508, HASBROUCK HEIGHTS, NJ, 07604, USA (Type of address: Service of Process)
2013-12-31 2018-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-12-31 2018-11-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-66114 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66115 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181113000913 2018-11-13 CERTIFICATE OF CHANGE 2018-11-13
181113000928 2018-11-13 ARTICLES OF DISSOLUTION 2018-11-13
140415000904 2014-04-15 CERTIFICATE OF PUBLICATION 2014-04-15
140113000805 2014-01-13 CERTIFICATE OF CORRECTION 2014-01-13
131231000139 2013-12-31 ARTICLES OF ORGANIZATION 2013-12-31

Date of last update: 01 Feb 2025

Sources: New York Secretary of State