Search icon

BK I REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BK I REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1981 (44 years ago)
Date of dissolution: 20 Dec 2006
Entity Number: 738644
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST, ALBANY, NY, United States, 12207
Principal Address: 745 7TH AVE, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KENNETH F BOYIE Chief Executive Officer 745 7TH AVE, NEW YORK, NY, United States, 10019

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000783462
Phone:
2125263237

Latest Filings

Form type:
15-15D
File number:
033-01624
Filing date:
1998-03-06
File:
Form type:
8-K
File number:
000-14303
Filing date:
1998-02-20
File:
Form type:
10-Q
File number:
000-14303
Filing date:
1997-11-14
File:
Form type:
10-Q
File number:
000-14303
Filing date:
1997-08-14
File:
Form type:
10-Q
File number:
000-14303
Filing date:
1997-05-15
File:

History

Start date End date Type Value
1999-12-16 2003-12-15 Address 3 WORLD FINANCIAL CTR, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1999-12-16 2003-12-15 Address 3 WORLD FINANCIAL CTR, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1997-12-31 1999-12-16 Address 3 WORLD FINANCIAL CENTER, 29TH FLR, NEW YORK, NY, 10285, USA (Type of address: Chief Executive Officer)
1997-12-31 1999-12-16 Address 3 WORLD FINANCIAL CENTER, 29TH FLR, NEW YORK, NY, 10285, USA (Type of address: Principal Executive Office)
1997-04-29 2002-02-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061220000858 2006-12-20 CERTIFICATE OF DISSOLUTION 2006-12-20
051202002682 2005-12-02 BIENNIAL STATEMENT 2005-12-01
031215002370 2003-12-15 BIENNIAL STATEMENT 2003-12-01
020222002248 2002-02-22 BIENNIAL STATEMENT 2001-12-01
991216002409 1999-12-16 BIENNIAL STATEMENT 1999-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State