Search icon

BK II PROPERTIES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 500 CENTRAL AVE, ALBANY, NY, United States, 12206

Agent

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

Chief Executive Officer

Name Role Address
ROCCO F ANDRIOLA Chief Executive Officer 3 WORLD FINANCIAL CTR., NEW YORK, NY, United States, 10285

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:
0000783463
Phone:
212-526-32

Latest Filings

Form type:
15-12G
File number:
000-14304
Filing date:
1997-02-11
File:
Form type:
10-Q
File number:
000-14304
Filing date:
1996-11-14
File:
Form type:
10-Q
File number:
000-14304
Filing date:
1996-08-14
File:
Form type:
10-Q
File number:
000-14304
Filing date:
1996-05-14
File:
Form type:
10-K
File number:
000-14304
Filing date:
1996-04-01
File:

History

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)

Filings

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