Name: | B.K.C. INDUSTRIES-NJ |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 2014 (11 years ago) |
Entity Number: | 4642574 |
ZIP code: | 08322 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | B.K.C. INDUSTRIES, INC. |
Fictitious Name: | B.K.C. INDUSTRIES-NJ |
Address: | 3288 Delsea Drive, Suite B, 08080, NJ, United States, 08322 |
Principal Address: | 3288 DELSEA DRIVE SUITE B, FRANKLINVILLE, NJ, United States, 08322 |
Name | Role | Address |
---|---|---|
KAREN HARRISON-CARTER | Chief Executive Officer | 3288 DELSEA DRIVE SUITES B, FRANKLINVILLE, NJ, United States, 08322 |
Name | Role | Address |
---|---|---|
B.K.C. INDUSTRIES, INC. | DOS Process Agent | 3288 Delsea Drive, Suite B, 08080, NJ, United States, 08322 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-24 | 2023-04-24 | Address | 3288 DELSEA DRIVE SUITES B, FRANKLINVILLE, NJ, 08322, USA (Type of address: Chief Executive Officer) |
2020-05-18 | 2023-04-24 | Address | 3288 DELSEA DRIVE SUITES B, FRANKLINVILLE, NJ, 08322, USA (Type of address: Chief Executive Officer) |
2020-05-18 | 2023-04-24 | Address | 209 CHERRY TREE COURT, FRANKLINVILLE, NJ, 08322, USA (Type of address: Service of Process) |
2016-09-06 | 2020-05-18 | Address | 3288 DELSEA DRIVE SUITES E&F, FRANKLINVILLE, NJ, 08322, USA (Type of address: Chief Executive Officer) |
2016-09-06 | 2020-05-18 | Address | 3288 DELSEA DRIVE SUITE E&F, FRANKLINVILLE, NJ, 08322, USA (Type of address: Principal Executive Office) |
2014-09-26 | 2020-05-18 | Address | P.O. BOX 99, CLAYTON, NJ, 08312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424002752 | 2023-04-24 | BIENNIAL STATEMENT | 2022-09-01 |
220512002929 | 2022-05-12 | BIENNIAL STATEMENT | 2020-09-01 |
200518060259 | 2020-05-18 | BIENNIAL STATEMENT | 2018-09-01 |
160906007558 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140926000551 | 2014-09-26 | APPLICATION OF AUTHORITY | 2014-09-26 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State