Search icon

B.M.S. REALTY ASSOCIATES INC.

Company Details

Name: B.M.S. REALTY ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1993 (32 years ago)
Entity Number: 1691435
ZIP code: 11211
County: New York
Place of Formation: New York
Address: PO BOX, BROOKLYN, NY, United States, 11211
Principal Address: 163 PENN STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BMS REALTY ASSOCIATES INC DOS Process Agent PO BOX, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MORRIS A FRANKEL Chief Executive Officer 163 PENN STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1999-01-12 2020-12-23 Address 16 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-01-12 1999-01-12 Address 16 BROADWAY, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1994-01-12 2020-12-23 Address 18 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1993-01-05 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-05 1994-01-12 Address 18 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220705002328 2022-07-05 BIENNIAL STATEMENT 2021-01-01
201223060114 2020-12-23 BIENNIAL STATEMENT 2019-01-01
010123002333 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990112002420 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970218002201 1997-02-18 BIENNIAL STATEMENT 1997-01-01
951002002594 1995-10-02 BIENNIAL STATEMENT 1995-01-01
940112002861 1994-01-12 BIENNIAL STATEMENT 1994-01-01
930105000167 1993-01-05 CERTIFICATE OF INCORPORATION 1993-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1004265 Civil Rights Accommodations 2010-05-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2010-05-27
Termination Date 2011-09-28
Section 1211
Sub Section 2
Status Terminated

Parties

Name MARRIOTT
Role Plaintiff
Name B.M.S. REALTY ASSOCIATES INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State