Search icon

BCI PARTNERS, INC.

Headquarter

Company Details

Name: BCI PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1982 (43 years ago)
Date of dissolution: 03 Jul 2019
Entity Number: 773871
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 411 HACKENSACK AVE, HACKENSACK, NJ, United States, 07601
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DONALD P REMEY Chief Executive Officer 411 HACKENSACK AVE, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
F06000005880
State:
FLORIDA

History

Start date End date Type Value
1996-06-27 2006-06-06 Address GLENPOINTE CENTRE WEST, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
1996-06-27 2006-06-06 Address GLENPOINTE CENTRE WEST, TEANECK, NJ, 07666, USA (Type of address: Principal Executive Office)
1989-11-28 1999-06-15 Name BCI ADVISORS, INC.
1982-06-03 1989-11-28 Name BRIDGE CAPITAL ADVISORS, INC.
1982-06-03 1998-01-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703000641 2019-07-03 CERTIFICATE OF DISSOLUTION 2019-07-03
080626002469 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060606002839 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040727002362 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020603002293 2002-06-03 BIENNIAL STATEMENT 2002-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State