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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 SAND CREEK ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THOMAS NEWKIRK | Chief Executive Officer | 5 SAND CREEK ROAD, ALBANY, NY, United States, 12205 |
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) |
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