Search icon

BSI ADMINISTRATIVE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BSI ADMINISTRATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1991 (34 years ago)
Date of dissolution: 24 Mar 2015
Entity Number: 1564411
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 57 W 38TH ST, STE 603, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALLAN J AMER Chief Executive Officer 57 W 38TH ST, STE 603, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 W 38TH ST, STE 603, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2004-02-17 2007-08-16 Address 466 W OLIVE ST, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1999-08-27 2004-02-17 Address 57 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, 5500, USA (Type of address: Chief Executive Officer)
1997-07-31 2004-02-17 Address 57 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, 5500, USA (Type of address: Service of Process)
1997-07-31 1999-08-27 Address 57 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, 5500, USA (Type of address: Chief Executive Officer)
1997-07-31 2004-02-17 Address 57 WEST 38TH STREET, 5TH FLOOR, NEW YORK, NY, 10018, 5500, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150324000248 2015-03-24 CERTIFICATE OF DISSOLUTION 2015-03-24
070816002043 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050912002873 2005-09-12 BIENNIAL STATEMENT 2005-07-01
040217002373 2004-02-17 BIENNIAL STATEMENT 2003-07-01
010719002041 2001-07-19 BIENNIAL STATEMENT 2001-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State