Name: | B.C.J.S., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1994 (31 years ago) |
Date of dissolution: | 18 May 2017 |
Entity Number: | 1801840 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 435 CREEKSIDE DR, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 435 CREEKSIDE DR, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
EVELIN M CRESPO | Chief Executive Officer | 435 CREEKSIDE DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-01 | 2014-04-28 | Address | 237 LOWELL RD, TOWN OF TONAWANDA, NY, 14217, USA (Type of address: Chief Executive Officer) |
2012-10-26 | 2012-11-01 | Address | 435 CREEKSIDE DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
2004-03-12 | 2012-11-01 | Address | 372 CONNECTICUT ST., BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
2004-03-12 | 2012-11-01 | Address | 237 LOWELL RD, TOWN OF TONAWANDA, NY, 14217, USA (Type of address: Chief Executive Officer) |
2002-02-27 | 2004-03-12 | Address | 250 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170518000102 | 2017-05-18 | CERTIFICATE OF DISSOLUTION | 2017-05-18 |
140428006436 | 2014-04-28 | BIENNIAL STATEMENT | 2014-03-01 |
121101002351 | 2012-11-01 | BIENNIAL STATEMENT | 2012-03-01 |
121026000178 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
040312002656 | 2004-03-12 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State