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
Name | Role | Address |
---|---|---|
THOMAS J WALKER | Chief Executive Officer | 1 S EXECUTIVE PARK, 420, CHARLOTTE, NC, United States, 28287 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 253 W 35TH ST, DIV CREDIT BUS SERVICES, NEW YORK, NY, United States, 10001 |
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) |
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