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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 866 EAST 29TH STREET, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
SIDNEY STADLER | Chief Executive Officer | 866 EAST 29TH STREET, BROOKLYN, NY, United States, 11210 |
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) |
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