Entity Name: | BTCM PROPERTIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Dec 1999 (25 years ago) |
Date of dissolution: | 31 Dec 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2007 (17 years ago) |
Document Number: | F99000006310 |
FEI/EIN Number | 522031961 |
Address: | 60 WALL STREET, MAIL STOP 60-4006, NEW YORK, NY, 10005, US |
Mail Address: | 60 WALL STREET, MAIL STOP 60-4006, NEW YORK, NY, 10005, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CASEY BRENDA | Treasurer | 60 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OLSEN SONJA K | Secretary | 60 WALL STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
LAPHAM STEVE | Director | 60 WALL STREET, NEW YORK, NY, 10005 |
JOHNSON ALEXANDER B | Director | 60 WALL STREET, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-12-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-01 | 60 WALL STREET, MAIL STOP 60-4006, NEW YORK, NY 10005 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-01 | 60 WALL STREET, MAIL STOP 60-4006, NEW YORK, NY 10005 | No data |
REINSTATEMENT | 2003-10-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2007-12-31 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-02-14 |
ANNUAL REPORT | 2005-01-27 |
ANNUAL REPORT | 2004-01-23 |
REINSTATEMENT | 2003-10-07 |
ANNUAL REPORT | 2002-11-26 |
ANNUAL REPORT | 2001-07-19 |
ANNUAL REPORT | 2000-03-20 |
Foreign Profit | 1999-12-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State