Search icon

BSC SERVICE CORP.

Company Details

Name: BSC SERVICE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1990 (35 years ago)
Date of dissolution: 24 Nov 1998
Entity Number: 1441810
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 245 PARK AVE, NEW YORK, NY, United States, 10167

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM J MONTGORIS Chief Executive Officer 245 PARK AVE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
1995-03-20 1995-08-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1995-03-20 1995-08-08 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1992-12-28 1996-05-08 Address C/O BEAR STEARNS & CO, 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Chief Executive Officer)
1992-12-28 1996-05-08 Address 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office)
1990-10-24 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-10-24 1995-03-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-04-25 1990-10-24 Address CORPORATION SYSTEM, INC., 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-04-25 1990-10-24 Address CORPORATION SYSTEM, INC, 1 GULF + WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981124000424 1998-11-24 CERTIFICATE OF TERMINATION 1998-11-24
980512002707 1998-05-12 BIENNIAL STATEMENT 1998-04-01
960508002076 1996-05-08 BIENNIAL STATEMENT 1996-04-01
950808000132 1995-08-08 CERTIFICATE OF CHANGE 1995-08-08
950320000103 1995-03-20 CERTIFICATE OF CHANGE 1995-03-20
921228002349 1992-12-28 BIENNIAL STATEMENT 1992-04-01
901024000143 1990-10-24 CERTIFICATE OF CHANGE 1990-10-24
C133983-4 1990-04-25 APPLICATION OF AUTHORITY 1990-04-25

Date of last update: 22 Jan 2025

Sources: New York Secretary of State