Name: | BLS INTERNATIONAL LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1996 (29 years ago) |
Entity Number: | 2045577 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 321 NEW SOUTH ROAD, suite 101, Hicksville, NY, United States, 11801 |
Principal Address: | 321 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD M. HOWARD, ESQ. C/O MELTZER LIPPE GOLDSTEIN & | DOS Process Agent | 321 NEW SOUTH ROAD, suite 101, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
RICHARD M. HOWARD, ESQ. C/O MELTZER LIPPE GOLDSTEIN & | Agent | BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11501 |
Name | Role | Address |
---|---|---|
PHYLLIS OKON | Chief Executive Officer | 321 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 321 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2024-06-06 | Address | BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2018-08-02 | 2024-06-06 | Address | 321 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2009-06-10 | 2024-06-06 | Address | BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Registered Agent) |
2009-06-10 | 2020-07-08 | Address | BREITSTONE, LLP, 190 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000050 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
200708060009 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180802006159 | 2018-08-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006018 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
151216006104 | 2015-12-16 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State