Search icon

BNS DYNAMICS INC.

Company Details

Name: BNS DYNAMICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1991 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1558145
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 866 EAST 29TH STREET, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 866 EAST 29TH STREET, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
SIDNEY STADLER Chief Executive Officer 866 EAST 29TH STREET, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1991-06-27 1991-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-06-27 1993-01-19 Address 866 EAST 29TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1475868 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970613002266 1997-06-13 BIENNIAL STATEMENT 1997-06-01
930831002471 1993-08-31 BIENNIAL STATEMENT 1993-06-01
930119003405 1993-01-19 BIENNIAL STATEMENT 1992-06-01
910809000164 1991-08-09 CERTIFICATE OF AMENDMENT 1991-08-09
910627000136 1991-06-27 CERTIFICATE OF INCORPORATION 1991-06-27

Date of last update: 26 Feb 2025

Sources: New York Secretary of State