Name: | BK II PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Aug 1982 (43 years ago) |
Date of dissolution: | 28 Apr 2021 |
Entity Number: | 788009 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3 WORLD FINANCIAL CTR., NEW YORK, NY, United States, 10285 |
Address: | 500 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 500 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ROCCO F ANDRIOLA | Chief Executive Officer | 3 WORLD FINANCIAL CTR., NEW YORK, NY, United States, 10285 |
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 |
---|---|---|---|
1996-07-19 | 1998-08-04 | Address | 500 CENTRAL AVE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-07-30 | 1996-07-19 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 1996-07-19 | Address | 388 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1991-11-01 | 1997-09-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1991-11-01 | 1996-07-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210428000173 | 2021-04-28 | CERTIFICATE OF DISSOLUTION | 2021-04-28 |
980804002283 | 1998-08-04 | BIENNIAL STATEMENT | 1998-08-01 |
980804002280 | 1998-08-04 | BIENNIAL STATEMENT | 1996-08-01 |
970930000034 | 1997-09-30 | CERTIFICATE OF CHANGE | 1997-09-30 |
960719002020 | 1996-07-19 | BIENNIAL STATEMENT | 1994-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State