Name: | BGJ ENTERPRISES OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Apr 1978 (47 years ago) |
Date of dissolution: | 31 Jan 2018 |
Entity Number: | 483304 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BGJ ENTERPRISES, INC. |
Fictitious Name: | BGJ ENTERPRISES OF NEW YORK |
Principal Address: | 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | C/O BERTELSMANN, INC, 1745 BROADWAY 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
K PETER BLOBEL | Chief Executive Officer | 1540 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JACQUELINE CHASEY ESQ. | DOS Process Agent | C/O BERTELSMANN, INC, 1745 BROADWAY 7TH FLOOR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-02 | 2006-10-30 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, 4094, USA (Type of address: Service of Process) |
1993-12-06 | 2006-08-01 | Address | BERTELSMANN, INC., 1540 BROADWAY / 24TH FLOOR, NEW YORK, NY, 10036, 4094, USA (Type of address: Registered Agent) |
1993-08-20 | 1997-10-02 | Address | BERTELSMANN INC, 1540 BROADWAY, NEW YORK, NY, 10036, 4094, USA (Type of address: Service of Process) |
1993-06-24 | 1993-08-20 | Address | %BERTELSMANN, INC, 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1993-06-24 | 1993-08-20 | Address | 1540 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180131000421 | 2018-01-31 | CERTIFICATE OF TERMINATION | 2018-01-31 |
20151119068 | 2015-11-19 | ASSUMED NAME CORP INITIAL FILING | 2015-11-19 |
061030000757 | 2006-10-30 | CERTIFICATE OF CHANGE | 2006-10-30 |
060801000511 | 2006-08-01 | CERTIFICATE OF CHANGE | 2006-08-01 |
971002002432 | 1997-10-02 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State