BCW MANAGEMENT COMPANY, INC.

Name: | BCW MANAGEMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2016 (9 years ago) |
Entity Number: | 5045808 |
ZIP code: | 10601 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 95 CHURCH STREET, SUITE 400, NEW YORK, NY, United States, 10601 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRADFORD C. WASHINGTON | Chief Executive Officer | 95 CHURCH STREET, SUITE 400, NEW YORK, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 95 CHURCH STREET, SUITE 400, NEW YORK, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Address | 95 CHURCH STREET, SUITE 400, NEW YORK, NY, 10601, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, 2804, USA (Type of address: Registered Agent) |
2025-03-17 | 2025-03-17 | Address | 95 CHURCH STREET, SUITE 400, NEW YORK, NY, 10601, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-19 | Address | 95 CHURCH STREET, SUITE 400, NEW YORK, NY, 10601, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250319000246 | 2025-03-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-03-18 |
250317001039 | 2025-03-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-03-13 |
221212000352 | 2022-12-12 | BIENNIAL STATEMENT | 2022-12-01 |
201216060064 | 2020-12-16 | BIENNIAL STATEMENT | 2020-12-01 |
200113060396 | 2020-01-13 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State