Search icon

BSR 1400 CORP.

Company Details

Name: BSR 1400 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1992 (32 years ago)
Entity Number: 1680953
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 102 Duffy Avenue, Hicksville, NY, United States, 11801
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA K COLEMAN Chief Executive Officer 102 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-12-30 2024-12-30 Address 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address 102 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-12-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-10-21 2024-10-21 Address 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-12-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-10-21 2024-12-30 Address 615 MERRICK AVE., WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-12-30 Address 102 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-10-21 2024-10-21 Address 102 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2024-10-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230019399 2024-12-30 BIENNIAL STATEMENT 2024-12-30
241021001709 2024-10-18 CERTIFICATE OF CHANGE BY ENTITY 2024-10-18
221109000411 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201102060979 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006034 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006818 2016-11-01 BIENNIAL STATEMENT 2016-11-01
150504000733 2015-05-04 CERTIFICATE OF CHANGE 2015-05-04
141103008428 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006205 2012-11-01 BIENNIAL STATEMENT 2012-11-01
101123002752 2010-11-23 BIENNIAL STATEMENT 2010-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State