Search icon

BIM MEDICAL INC.

Company Details

Name: BIM MEDICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1962 (63 years ago)
Entity Number: 145523
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE, UNIT 336, BROOKLYN, NY, United States, 11205
Principal Address: 63 FLUSHING AVENUE / UNIT 336, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVE, UNIT 336, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
JACK BASCH Chief Executive Officer 63 FLUSHING AVENUE / UNIT 336, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2006-10-17 2013-09-27 Address 63 FLUSHING AVE / BLDG 292, BROOKLYN NAVY YARD, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2004-02-06 2006-10-17 Address 63 FLUSHING AVENUE, BROOKLYN NAVY YARD BLDG 292, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
1962-03-12 2013-11-21 Name SHIEL MEDICAL LABORATORY, INC.
1962-02-21 1962-03-12 Name SHIEL LABORATORY, INC.
1962-02-21 2004-02-06 Address 94-11 SPRINGFIELD BLVD., QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131121000515 2013-11-21 CERTIFICATE OF AMENDMENT 2013-11-21
130927000385 2013-09-27 CERTIFICATE OF AMENDMENT 2013-09-27
100312002309 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080211002050 2008-02-11 BIENNIAL STATEMENT 2008-02-01
061017002962 2006-10-17 BIENNIAL STATEMENT 2006-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State