BMI DECKS, INC.

Name: | BMI DECKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1989 (36 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1347730 |
ZIP code: | 10950 |
County: | Rockland |
Place of Formation: | New York |
Address: | 64 SHADOWMERE ROAD, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHALE HYMAN | DOS Process Agent | 64 SHADOWMERE ROAD, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
MICHAEL HYMAN | Chief Executive Officer | 64 SHADOWMERE ROAD, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-22 | 2021-11-27 | Address | 64 SHADOWMERE ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2011-04-22 | 2021-11-27 | Address | 64 SHADOWMERE ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1997-04-25 | 2011-04-22 | Address | 64 SHADOWMERE RD, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1997-04-25 | 2011-04-22 | Address | 64 SHADOWMERE RD, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1997-04-25 | 2011-04-22 | Address | 64 SHADOWMERE RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211127000401 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
130411006508 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
110422002192 | 2011-04-22 | BIENNIAL STATEMENT | 2011-04-01 |
090401002729 | 2009-04-01 | BIENNIAL STATEMENT | 2009-04-01 |
070411002786 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State