Name: | BMM ART & COMPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 1995 (30 years ago) |
Entity Number: | 1893760 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MADISON AVENUE - SUITE 617, NEW YORK, NY, United States, 10016 |
Principal Address: | 234 7TH, 2A, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEWIS W. SIEGEL | DOS Process Agent | 275 MADISON AVENUE - SUITE 617, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MASAKAZU OHTSU | Chief Executive Officer | 245 7TH AVE, 2A, NEW YORK, NY, United States, 10001 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 1 IRVING PLACE, SUITE V16D, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2019-04-15 | 2025-04-29 | Address | 275 MADISON AVENUE - SUITE 617, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2012-09-04 | 2019-04-15 | Address | 630 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-01-31 | 2012-09-04 | Address | 355 LEXINGTON AVE SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-02-21 | 2025-04-29 | Address | 245 7TH AVE, 2A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429002858 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
190415000946 | 2019-04-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-04-15 |
120904000983 | 2012-09-04 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-04 |
080131000240 | 2008-01-31 | CERTIFICATE OF CHANGE (BY AGENT) | 2008-01-31 |
030221002065 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State