Name: | BIAS YITZCHOK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1986 (39 years ago) |
Entity Number: | 1060347 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 21 RUZHIN RD #102, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSES GLUCK | Chief Executive Officer | 21 RUZHIN RD #102, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 RUZHIN RD #102, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-14 | 2014-06-09 | Address | 6 SIGET CT, #202, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2002-02-14 | 2014-06-09 | Address | 6 SIGET CT., #202, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2002-02-14 | 2014-05-02 | Address | 6 SIGET CT., #202, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1993-03-30 | 2002-02-14 | Address | 609 KENT AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
1993-03-30 | 2002-02-14 | Address | 6 SIGET COURT, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1986-02-25 | 2002-02-14 | Address | 6 SIGET COURT MONROE, NEW YORK, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200302060525 | 2020-03-02 | BIENNIAL STATEMENT | 2020-02-01 |
180206006177 | 2018-02-06 | BIENNIAL STATEMENT | 2018-02-01 |
140609002441 | 2014-06-09 | AMENDMENT TO BIENNIAL STATEMENT | 2014-02-01 |
140502000043 | 2014-05-02 | CERTIFICATE OF AMENDMENT | 2014-05-02 |
140326006291 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120508002874 | 2012-05-08 | BIENNIAL STATEMENT | 2012-02-01 |
100304002253 | 2010-03-04 | BIENNIAL STATEMENT | 2010-02-01 |
080208003053 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060309002286 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040302002517 | 2004-03-02 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State