Search icon

BANKERS' ASSISTANCE CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JULIUS GROSSFELD Chief Executive Officer 210 MILLER PL, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 MILLER PL, HICKSVILLE, NY, United States, 11801

History

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)

Filings

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