BMF CONSULTING, CPA, P.C.

Name: | BMF CONSULTING, CPA, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 1987 (38 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1165427 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 277 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL F BEDELL | Chief Executive Officer | 277 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 277 INDIAN HEAD RD, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-26 | 1999-02-09 | Name | BEDELL & COMPANY, CPAS, P.C. |
1995-09-07 | 1995-09-26 | Name | BEDELL & CO., CPAS, P.C. |
1994-10-11 | 1995-09-07 | Name | MICHAEL F. BEDELL & CO., CPAS, P.C. |
1992-12-08 | 1997-06-04 | Address | 277 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
1992-12-08 | 1997-06-04 | Address | 4 COBBLESTONE DRIVE, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1420021 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
990209000488 | 1999-02-09 | CERTIFICATE OF AMENDMENT | 1999-02-09 |
970604002796 | 1997-06-04 | BIENNIAL STATEMENT | 1997-04-01 |
950926000146 | 1995-09-26 | CERTIFICATE OF AMENDMENT | 1995-09-26 |
950907000300 | 1995-09-07 | CERTIFICATE OF AMENDMENT | 1995-09-07 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State