BSN-JOBST, INC.

Name: | BSN-JOBST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1961 (64 years ago) |
Date of dissolution: | 21 Dec 2007 |
Entity Number: | 140806 |
ZIP code: | 28209 |
County: | New York |
Place of Formation: | Ohio |
Address: | 5825 CARNEGIE BLVD., CHARLOTTE, NC, United States, 28209 |
Principal Address: | 5825 CARNEGIE BLVD, CHARLOTTE, NC, United States, 28209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5825 CARNEGIE BLVD., CHARLOTTE, NC, United States, 28209 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SHAUN FRY | Chief Executive Officer | 5825 CARNEGIE BLVD, CHARLOTTE, NC, United States, 28209 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-12 | 2007-12-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-10-12 | 2007-12-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-11-10 | 2007-09-20 | Address | 5825 CARNEGIE BLVD, CHARLOTTE, NC, 28209, 4633, USA (Type of address: Chief Executive Officer) |
2001-09-10 | 2005-11-10 | Address | 5825 CARNEGIE BLVD, CHARLOTTE, NC, 28209, 4633, USA (Type of address: Chief Executive Officer) |
1997-09-24 | 2001-09-10 | Address | UNNASTRASE 48, HAMBURG, DEU (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071221000844 | 2007-12-21 | SURRENDER OF AUTHORITY | 2007-12-21 |
071012001230 | 2007-10-12 | CERTIFICATE OF CHANGE | 2007-10-12 |
070920002110 | 2007-09-20 | BIENNIAL STATEMENT | 2007-09-01 |
051110002362 | 2005-11-10 | BIENNIAL STATEMENT | 2005-09-01 |
010910002496 | 2001-09-10 | BIENNIAL STATEMENT | 2001-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State