Name: | BAY STATE SPECIALIZED SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jul 1991 (34 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1563615 |
ZIP code: | 02402 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 634 SUMMER STREET, BROCKTON, MA, United States, 02402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 634 SUMMER STREET, BROCKTON, MA, United States, 02402 |
Name | Role | Address |
---|---|---|
CLAUDIO G. VELEZ | Chief Executive Officer | 805 EAMES WAY, MARSHFIELD, MA, United States, 02050 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-24 | 1993-03-10 | Address | 155 WEBSTER ST., HANOVER, MA, 02339, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1211096 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930310003292 | 1993-03-10 | BIENNIAL STATEMENT | 1992-07-01 |
910724000012 | 1991-07-24 | APPLICATION OF AUTHORITY | 1991-07-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State