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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE,, SUITE 202, BROOKLYN, NY, 11228 |
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) |
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