Search icon

BID SERVICES COMPANY, INC.

Company Details

Name: BID SERVICES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1994 (31 years ago)
Entity Number: 1803604
ZIP code: 10128
County: Kings
Place of Formation: New York
Address: 115 E 87 ST, APT 17-A, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN AUSTER Chief Executive Officer 115 E 87 STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
KEN AUSTER DOS Process Agent 115 E 87 ST, APT 17-A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
1996-05-01 2014-04-16 Address 43 RODNEY LANE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1996-05-01 2000-06-08 Address 140 E 56 ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1994-03-15 2000-06-08 Address 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140416006530 2014-04-16 BIENNIAL STATEMENT 2014-03-01
120503002754 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100331002324 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080423002555 2008-04-23 BIENNIAL STATEMENT 2008-03-01
060324003090 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040401002415 2004-04-01 BIENNIAL STATEMENT 2004-03-01
000608002583 2000-06-08 BIENNIAL STATEMENT 2000-03-01
960501002529 1996-05-01 BIENNIAL STATEMENT 1996-03-01
940315000539 1994-03-15 CERTIFICATE OF INCORPORATION 1994-03-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State