Search icon

BLS FUNDING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BLS FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1995 (30 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 1888893
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 125 JERICHO TPKE, JERICHO, NY, United States, 11753
Principal Address: 1101 STEWART AVE., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 JERICHO TPKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DAVID BROWN Chief Executive Officer 1101 STEWART AVE., GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
78810F
State:
ALASKA
ALASKA profile:
Type:
Headquarter of
Company Number:
7217b40a-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
000104230
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
CORP_63154601
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2001-07-24 2006-02-27 Address 1101 STEWART AVE., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-01-28 2001-07-24 Address 1101 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1999-01-28 2001-07-24 Address 1101 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1999-01-28 2001-07-24 Address 1101 STEWART AVENUE, SUITE 100, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1997-06-02 1999-01-28 Address 1101 STEWART AVE, SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2052975 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
060227000529 2006-02-27 CERTIFICATE OF CHANGE 2006-02-27
030204002590 2003-02-04 BIENNIAL STATEMENT 2003-01-01
010724002079 2001-07-24 BIENNIAL STATEMENT 2001-01-01
990128002305 1999-01-28 BIENNIAL STATEMENT 1999-01-01

Trademarks Section

Serial Number:
76496091
Mark:
CLOSING LOANS. BUILDING RELATIONSHIPS.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2003-03-10
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CLOSING LOANS. BUILDING RELATIONSHIPS.

Goods And Services

For:
Mortgage brokerage services and mortgage banking services
First Use:
2003-02-28
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Court Cases

Court Case Summary

Filing Date:
2005-06-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BLS FUNDING CORP.
Party Role:
Defendant
Party Name:
CH
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State