Entity Name: | BTCM PROPERTIES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
OLSEN SONJA K | Secretary | 60 WALL STREET, NEW YORK, NY, 10005 |
LAPHAM STEVE | Director | 60 WALL STREET, NEW YORK, NY, 10005 |
CASEY BRENDA | Treasurer | 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 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-01 | 60 WALL STREET, MAIL STOP 60-4006, NEW YORK, NY 10005 | - |
CHANGE OF MAILING ADDRESS | 2007-03-01 | 60 WALL STREET, MAIL STOP 60-4006, NEW YORK, NY 10005 | - |
REINSTATEMENT | 2003-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
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 Apr 2025
Sources: Florida Department of State