Search icon

BFG INTERMEDIATES COMPANY INC.

Headquarter

Company Details

Name: BFG INTERMEDIATES COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1978 (47 years ago)
Date of dissolution: 07 Dec 1990
Entity Number: 471620
ZIP code: 10019
County: New York
Place of Formation: New York
Address: COMPANY, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 217400

Share Par Value 0.5

Type PAR VALUE

Agent

Name Role Address
THE CORPORATION TRUST Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION TRUST DOS Process Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-860-357
State:
Alabama
Type:
Headquarter of
Company Number:
0113432
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_51701178
State:
ILLINOIS

History

Start date End date Type Value
1978-11-03 1987-02-02 Name CONVENT CHEMICAL CORPORATION
1978-02-09 1978-11-03 Name HCC CHEMICAL COMPANY, INC.
1978-02-09 1978-02-09 Shares Share type: PAR VALUE, Number of shares: 143300, Par value: 1
1978-02-09 1988-10-31 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-02-09 1988-10-31 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140829066 2014-08-29 ASSUMED NAME CORP INITIAL FILING 2014-08-29
901207000015 1990-12-07 CERTIFICATE OF MERGER 1990-12-07
B701560-2 1988-10-31 CERTIFICATE OF AMENDMENT 1988-10-31
B452978-7 1987-02-02 CERTIFICATE OF AMENDMENT 1987-02-02
A561848-25 1979-03-22 CERTIFICATE OF AMENDMENT 1979-03-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State