BEM SYSTEMS, INC.

Name: | BEM SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1991 (34 years ago) |
Entity Number: | 1510140 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 7 Giralda Farms, Suite 180, Madison, NJ, United States, 07940 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MR MARK NARDOLILLO | Chief Executive Officer | 7 GIRALDA FARMS, SUITE 180, MADISON, NJ, United States, 07940 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-22 | 2024-05-22 | Address | 7 GIRALDA FARMS, SUITE 180, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2024-05-22 | 2024-05-22 | Address | 100 PASSAIC AVE, CHATHAM, NJ, 07928, 2848, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-05-22 | Address | 7 GIRALDA FARMS, SUITE 180, MADISON, NJ, 07940, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 100 PASSAIC AVE, CHATHAM, NJ, 07928, 2848, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2024-05-22 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240522004193 | 2024-05-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-21 |
230301004414 | 2023-03-01 | BIENNIAL STATEMENT | 2023-02-01 |
210318060521 | 2021-03-18 | BIENNIAL STATEMENT | 2021-02-01 |
190227060063 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
170201006610 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State