BMCE, INC.

Name: | BMCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1994 (31 years ago) |
Date of dissolution: | 29 Dec 2023 |
Entity Number: | 1843581 |
ZIP code: | 14226 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 99 Coniston Road, Amherst, NY, United States, 14226 |
Address: | 99 CONISTON ROAD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 CONISTON ROAD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
ROBERT MILITELLO | Chief Executive Officer | 99 CONISTON ROAD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2024-01-23 | Address | 99 CONISTON ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2023-09-26 | 2023-12-29 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-09-26 | 2024-01-23 | Address | 99 CONISTON ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
2023-01-18 | 2023-09-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2022-12-27 | 2023-01-18 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000667 | 2023-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-12-29 |
230926003590 | 2023-09-26 | BIENNIAL STATEMENT | 2022-08-01 |
040622000957 | 2004-06-22 | CERTIFICATE OF AMENDMENT | 2004-06-22 |
940811000321 | 1994-08-11 | CERTIFICATE OF INCORPORATION | 1994-08-11 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State