Search icon

BSII, INC.

Company Details

Name: BSII, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Aug 1995 (30 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 1944135
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 1 S EXECUTIVE PARK, 420, CHARLOTTE, NC, United States, 28287
Address: 253 W 35TH ST, DIV CREDIT BUS SERVICES, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J WALKER Chief Executive Officer 1 S EXECUTIVE PARK, 420, CHARLOTTE, NC, United States, 28287

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 253 W 35TH ST, DIV CREDIT BUS SERVICES, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-08-27 1999-10-13 Address 10 EAST 40TH STREET, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-08-01 1999-10-13 Address 253 W 35TH ST, NE WYORK, NY, 10001, 1999, USA (Type of address: Chief Executive Officer)
1997-08-01 1999-10-13 Address 253 W 35TH ST, NEW YORK, NY, 10001, 1999, USA (Type of address: Principal Executive Office)
1997-08-01 1999-08-27 Address 253 W 35TH ST, NEW YORK, NY, 10001, 1999, USA (Type of address: Service of Process)
1995-08-01 1997-08-01 Address 253 WEST 35TH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1626716 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
991013002328 1999-10-13 BIENNIAL STATEMENT 1999-08-01
990827000126 1999-08-27 CERTIFICATE OF AMENDMENT 1999-08-27
970801002209 1997-08-01 BIENNIAL STATEMENT 1997-08-01
950801000373 1995-08-01 CERTIFICATE OF INCORPORATION 1995-08-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State