Name: | BANKERS' ASSISTANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1985 (40 years ago) |
Entity Number: | 1008380 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 210 MILLER PL, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIUS GROSSFELD | Chief Executive Officer | 210 MILLER PL, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 210 MILLER PL, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-04 | 2005-08-09 | Address | SCHLESINGER & KULT, LLP, 555 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-12-17 | 2005-08-09 | Address | 131-02 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 2005-08-09 | Address | 131-02 40TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1993-12-17 | 2001-06-04 | Address | 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1985-06-28 | 1993-12-17 | Address | 620 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130617002256 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110616003192 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090703002740 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
070611002474 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050809002799 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030521002759 | 2003-05-21 | BIENNIAL STATEMENT | 2003-06-01 |
010604002116 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
991012002024 | 1999-10-12 | BIENNIAL STATEMENT | 1999-06-01 |
931217002496 | 1993-12-17 | BIENNIAL STATEMENT | 1993-06-01 |
C124885-4 | 1990-03-30 | CERTIFICATE OF MERGER | 1990-03-30 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State