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