Search icon

BZL KAMSTRA, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O IPG DOS Process Agent 1114 AVE OF THE AMERICAS, 19TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DEAN BURESH Chief Executive Officer BUTLER SQUARE, STE. 800A, 100 N. 6TH STREET, MINNEAPOLIS, MN, United States, 55403

History

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)

Filings

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