Search icon

BCS, INC.

Company Details

Name: BCS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1983 (41 years ago)
Date of dissolution: 16 May 2002
Entity Number: 874687
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 5 SAND CREEK ROAD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 SAND CREEK ROAD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
THOMAS NEWKIRK Chief Executive Officer 5 SAND CREEK ROAD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1997-01-03 1999-11-08 Address 5 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1992-10-27 1999-11-08 Address 25 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1992-10-27 1999-11-08 Address 25 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-10-27 1997-01-03 Address 25 SAND CREEK ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1983-10-18 1992-10-27 Address 25 SAND CREEK RD., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020516000037 2002-05-16 CERTIFICATE OF DISSOLUTION 2002-05-16
011012002028 2001-10-12 BIENNIAL STATEMENT 2001-10-01
991108002327 1999-11-08 BIENNIAL STATEMENT 1999-10-01
970103000394 1997-01-03 CERTIFICATE OF AMENDMENT 1997-01-03
000055007382 1993-10-27 BIENNIAL STATEMENT 1993-10-01
921027002261 1992-10-27 BIENNIAL STATEMENT 1992-10-01
B030511-4 1983-10-18 CERTIFICATE OF INCORPORATION 1983-10-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State