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

Links between entities

Type Company Name Company Number State
Headquarter of BCI PARTNERS, INC., FLORIDA F06000005880 FLORIDA

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

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
000602002346 2000-06-02 BIENNIAL STATEMENT 2000-06-01
990615000092 1999-06-15 CERTIFICATE OF AMENDMENT 1999-06-15
980609002693 1998-06-09 BIENNIAL STATEMENT 1998-06-01
980126000270 1998-01-26 CERTIFICATE OF CHANGE 1998-01-26
970916000196 1997-09-16 CERTIFICATE OF CHANGE 1997-09-16

Date of last update: 28 Feb 2025

Sources: New York Secretary of State