BMC COMMUNICATIONS CORP.

Name: | BMC COMMUNICATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 1990 (35 years ago) |
Entity Number: | 1428694 |
ZIP code: | 11367 |
County: | Nassau |
Place of Formation: | New York |
Address: | 147-04 76TH RD, FLUSHING, NY, United States, 11367 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALMON COZER | DOS Process Agent | 147-04 76TH RD, FLUSHING, NY, United States, 11367 |
Name | Role | Address |
---|---|---|
CALMON COZER | Chief Executive Officer | 2 NANCY PL, NORTH MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-08 | 2002-03-21 | Address | 141-43 71ST AVE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
1996-07-08 | 2002-03-21 | Address | 141-43 71ST AVE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
1993-04-13 | 1996-07-08 | Address | 141-43 71ST AVENUE, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1996-07-08 | Address | 141-43 71ST AVENUE, FLUSHING, NY, 11367, USA (Type of address: Principal Executive Office) |
1993-04-13 | 1996-07-08 | Address | 141-43 71ST AVENUE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020321002695 | 2002-03-21 | BIENNIAL STATEMENT | 2002-03-01 |
000327002451 | 2000-03-27 | BIENNIAL STATEMENT | 2000-03-01 |
980313002535 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
960708002100 | 1996-07-08 | BIENNIAL STATEMENT | 1996-03-01 |
930413002890 | 1993-04-13 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State