Name: | BMS DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 1994 (31 years ago) |
Date of dissolution: | 24 Oct 2016 |
Entity Number: | 1860260 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1385 SEABURY AVENUE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1385 SEABURY AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
HENRY MAZZONI | Chief Executive Officer | 1385 SEABURY AVENUE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1996-11-27 | 2012-10-17 | Address | 2367 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
1996-11-27 | 2012-10-17 | Address | 2367 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1994-10-17 | 2012-10-17 | Address | 2367 WESTCHESTER AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161024000951 | 2016-10-24 | CERTIFICATE OF DISSOLUTION | 2016-10-24 |
141014006022 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121017002095 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
961127002446 | 1996-11-27 | BIENNIAL STATEMENT | 1996-10-01 |
941108000146 | 1994-11-08 | CERTIFICATE OF AMENDMENT | 1994-11-08 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State