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
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
BRUCE E. GEISMAR | Chief Executive Officer | ONE METROTECH CENTER NORTH, BROOKLYN, NY, United States, 11201 |
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) |
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