Search icon

BMC NINE ENTERPRISES, INC.

Company Details

Name: BMC NINE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1996 (29 years ago)
Entity Number: 2044352
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 230 EAST 85TH STREET, NEW YORK, NY, United States, 10028
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
BENNY A. CAIOLA Chief Executive Officer 230 EAST 85TH STREET, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 230 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2022-06-10 2024-07-15 Address 230 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2022-06-10 2024-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-01 2022-06-10 Address 230 EAST 85TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002500 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220728002082 2022-07-28 BIENNIAL STATEMENT 2022-07-01
220610001928 2022-06-09 CERTIFICATE OF CHANGE BY ENTITY 2022-06-09
201001062623 2020-10-01 BIENNIAL STATEMENT 2020-07-01
180702007509 2018-07-02 BIENNIAL STATEMENT 2018-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State