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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM J MONTGORIS | Chief Executive Officer | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
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) |
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