Search icon

BC INTERCONTINENTAL LLC

Company Details

Name: BC INTERCONTINENTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Mar 2023 (2 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 6773043
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2024-01-09 2025-02-07 Address 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-01-09 2025-02-07 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-17 2024-01-09 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-17 2024-01-09 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-09 2023-11-17 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-09 2023-11-17 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-23 2023-04-09 Address 695 Saint Nicholas Ave Apt 64, New York, NY, 10030, USA (Type of address: Service of Process)
2023-03-23 2023-04-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250207000058 2025-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-07
240109001250 2024-01-08 CERTIFICATE OF CHANGE BY ENTITY 2024-01-08
231117000839 2023-11-16 CERTIFICATE OF PUBLICATION 2023-11-16
230409000050 2023-04-07 CERTIFICATE OF CHANGE BY ENTITY 2023-04-07
230323002654 2023-03-23 ARTICLES OF ORGANIZATION 2023-03-23

Date of last update: 03 Mar 2025

Sources: New York Secretary of State