Name: | BCE DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Nov 1978 (46 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 523226 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | Delaware |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1990-11-13 | 1990-11-30 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1990-11-13 | 1990-11-30 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-09-19 | 1990-11-13 | Address | SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1988-09-19 | 1990-11-13 | Address | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1984-12-05 | 1988-09-19 | Address | CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
1984-12-05 | 1988-09-19 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-02-10 | 1984-12-05 | Address | CORPORATION SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Registered Agent) |
1981-07-30 | 1984-12-05 | Address | SYSTEM, INC., 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1978-11-24 | 1981-07-30 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1978-11-24 | 1983-02-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151005206 | 2015-10-05 | ASSUMED NAME LLC INITIAL FILING | 2015-10-05 |
DP-1362680 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
901130000023 | 1990-11-30 | CERTIFICATE OF CHANGE | 1990-11-30 |
901113000080 | 1990-11-13 | CERTIFICATE OF CHANGE | 1990-11-13 |
B686116-2 | 1988-09-19 | CERTIFICATE OF AMENDMENT | 1988-09-19 |
B356531-2 | 1986-05-09 | CERTIFICATE OF AMENDMENT | 1986-05-09 |
B168953-2 | 1984-12-05 | CERTIFICATE OF AMENDMENT | 1984-12-05 |
A949844-2 | 1983-02-10 | CERTIFICATE OF AMENDMENT | 1983-02-10 |
A785992-2 | 1981-07-30 | CERTIFICATE OF AMENDMENT | 1981-07-30 |
A558159-2 | 1979-03-09 | CERTIFICATE OF AMENDMENT | 1979-03-09 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State