BK I REALTY INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KENNETH F BOYIE | Chief Executive Officer | 745 7TH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State