Search icon

BCE DEVELOPMENT INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

History

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)

Filings

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