Search icon

BGJ ENTERPRISES OF NEW YORK

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
K PETER BLOBEL Chief Executive Officer 1540 BROADWAY, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JACQUELINE CHASEY ESQ. DOS Process Agent C/O BERTELSMANN, INC, 1745 BROADWAY 7TH FLOOR, NEW YORK, NY, United States, 10019

History

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)

Filings

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