BCE INC.
Headquarter
Name: | BCE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1984 (41 years ago) |
Date of dissolution: | 22 Oct 2014 |
Entity Number: | 916897 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 450 LEXINGTON AVE, 27TH FLOOR, NEW YORK, NY, United States, 10017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PATRICIA A. OLAH | Chief Executive Officer | 1000 DE LA GAUCHETIERE W., SUITE 4100, MONTREAL QUEBEC, Canada, H3B5H-8 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-10 | 2005-05-06 | Address | 1000 DE LA GAUCHETIERE WEST, STE 3700, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
1999-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-07-29 | 2000-11-10 | Address | 1000 DE LA GAUCHETIERE STREET, WEST, SUITE 3700, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
1993-01-12 | 1993-07-29 | Address | 2000 MCGILL COLLEGE AVENUE, SUITE 2100, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13028 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13027 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141022000089 | 2014-10-22 | CERTIFICATE OF DISSOLUTION | 2014-10-22 |
050506002474 | 2005-05-06 | BIENNIAL STATEMENT | 2004-05-01 |
030805002526 | 2003-08-05 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State