Search icon

BIANC HOLDING CORP.

Company Details

Name: BIANC HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1995 (30 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1931782
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 244-06 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARON LETTIERI Chief Executive Officer 244-06 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
SHARON LETTIERI DOS Process Agent 244-06 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2005-10-04 2007-06-12 Address 705 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2005-10-04 2007-06-12 Address 705 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-06-17 2005-10-04 Address 705 SENECA AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1999-06-17 2007-06-12 Address 705 SENECA AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1999-06-17 2005-10-04 Address 705 SENECA AVE., RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1859826 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
070612002261 2007-06-12 BIENNIAL STATEMENT 2007-06-01
051004003151 2005-10-04 BIENNIAL STATEMENT 2005-06-01
040618000192 2004-06-18 ANNULMENT OF DISSOLUTION 2004-06-18
DP-1475486 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State