Search icon

B. S. C. NOMINEE CORP.

Company Details

Name: B. S. C. NOMINEE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1959 (66 years ago)
Date of dissolution: 14 Oct 1994
Entity Number: 120171
ZIP code: 10023
County: New York
Place of Formation: New York
Principal Address: 245 PARK AVENUE, NEW YORK, NY, United States, 10167
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

Chief Executive Officer

Name Role Address
BRUCE E. GEISMAR Chief Executive Officer ONE METROTECH CENTER NORTH, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
1959-06-04 1992-10-14 Address 1 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941014000305 1994-10-14 CERTIFICATE OF DISSOLUTION 1994-10-14
930316003071 1993-03-16 BIENNIAL STATEMENT 1992-06-01
921014000137 1992-10-14 CERTIFICATE OF CHANGE 1992-10-14
B410393-2 1986-10-08 ASSUMED NAME CORP INITIAL FILING 1986-10-08
163679 1959-06-04 CERTIFICATE OF INCORPORATION 1959-06-04

Date of last update: 02 Mar 2025

Sources: New York Secretary of State