Name: | BFG OF ILLINOIS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2015 (10 years ago) |
Branch of: | BFG OF ILLINOIS, Illinois (Company Number CORP_64657828) |
Entity Number: | 4725019 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | BFG CORPORATION |
Fictitious Name: | BFG OF ILLINOIS |
Address: | 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210 |
Principal Address: | 2801 LAKESIDE DRIVE, STE. 212, BANNOCKBURN, IL, United States, 60015 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 99 Washington Avenue, Suite 805A, Albany, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
ALBERTO PARACCHINI | Chief Executive Officer | 180 N. LASALLE ST., STE. 300, CHICAGO, IL, United States, 60601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-16 | 2023-10-16 | Address | 180 N. LASALLE ST., STE. 300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2021-04-16 | 2023-10-16 | Address | 180 N. LASALLE ST., STE. 300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2019-05-07 | 2023-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-07 | 2023-10-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-05-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2017-03-03 | 2021-04-16 | Address | 180 N. LASALLE ST., STE. 300, CHICAGO, IL, 60601, USA (Type of address: Chief Executive Officer) |
2017-03-03 | 2019-05-07 | Address | 99 WASHINGTON AVE., STE. 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2015-03-13 | 2017-03-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-03-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016001727 | 2023-10-16 | BIENNIAL STATEMENT | 2023-03-01 |
210416060261 | 2021-04-16 | BIENNIAL STATEMENT | 2021-03-01 |
190507000325 | 2019-05-07 | CERTIFICATE OF CHANGE | 2019-05-07 |
190329060171 | 2019-03-29 | BIENNIAL STATEMENT | 2019-03-01 |
SR-105867 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170303007038 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150313000007 | 2015-03-13 | APPLICATION OF AUTHORITY | 2015-03-13 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State