Search icon

BFCS, INC.

Company Details

Name: BFCS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1981 (44 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 680170
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 84 WOOSTER STREET, SUITE 604, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 84 WOOSTER STREET, SUITE 604, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
JOHN CIGARINI Chief Executive Officer 1040 NORTH LAS PALMAS, HOLLYWOOD, CA, United States, 90038

History

Start date End date Type Value
1993-03-09 1994-03-16 Address 218 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-03-09 1994-03-16 Address BOB BROOKS, 218 EAST 50TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1981-02-19 1994-03-16 Address & SCHIFF; NANCY A. STERN, 1 DAG HAMMARSKJOLD PLZ, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1475455 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940316002605 1994-03-16 BIENNIAL STATEMENT 1994-02-01
930309003239 1993-03-09 BIENNIAL STATEMENT 1993-02-01
B139537-3 1984-09-07 CERTIFICATE OF AMENDMENT 1984-09-07
A740092-4 1981-02-19 CERTIFICATE OF INCORPORATION 1981-02-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700809 Employee Retirement Income Security Act (ERISA) 1997-02-07 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1997-02-07
Termination Date 1997-08-06
Section 1145

Parties

Name TRUSTEES OF DIRECTOR
Role Plaintiff
Name BFCS, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State