Name: | BZL KAMSTRA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1990 (35 years ago) |
Date of dissolution: | 20 Oct 2017 |
Entity Number: | 1442043 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1114 AVE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10036 |
Principal Address: | 201 E CARPENTER FREEWAY, IRVING, TX, United States, 75062 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O IPG | DOS Process Agent | 1114 AVE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DEAN BURESH | Chief Executive Officer | BUTLER SQUARE, STE. 800A, 100 N. 6TH STREET, MINNEAPOLIS, MN, United States, 55403 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-15 | 2008-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-07-15 | 2008-06-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-05-24 | 2002-07-15 | Address | 13801 FNB PARKWAY, OMAHA, NE, 68154, USA (Type of address: Service of Process) |
1999-06-23 | 2006-01-20 | Name | BOZELL KAMSTRA, INC. |
1998-04-17 | 2000-05-24 | Address | 40 W 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171020000272 | 2017-10-20 | CERTIFICATE OF TERMINATION | 2017-10-20 |
080618000661 | 2008-06-18 | CERTIFICATE OF CHANGE | 2008-06-18 |
060120000647 | 2006-01-20 | CERTIFICATE OF AMENDMENT | 2006-01-20 |
020715000620 | 2002-07-15 | CERTIFICATE OF CHANGE | 2002-07-15 |
000524002791 | 2000-05-24 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State