Name: | BSG LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1996 (28 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 2096996 |
ZIP code: | 32401 |
County: | New York |
Place of Formation: | Florida |
Address: | 638 HARRISON AVE, 3RD FLOOR, PANAMA CITY, FL, United States, 32401 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 638 HARRISON AVE, 3RD FLOOR, PANAMA CITY, FL, United States, 32401 |
Name | Role | Address |
---|---|---|
ARTHUR H. BLUMENTHAL | Chief Executive Officer | P.O. BOX 579, PANAMA CITY, FL, United States, 32402 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-30 | 1997-04-04 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1996-12-30 | 1999-01-26 | Address | ATTN: PRESIDENT, 812 NORTH WOODLAND BLVD., DELAND, FL, 32720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1525777 | 2001-03-28 | ANNULMENT OF AUTHORITY | 2001-03-28 |
990126002222 | 1999-01-26 | BIENNIAL STATEMENT | 1998-12-01 |
970404000775 | 1997-04-04 | CERTIFICATE OF CHANGE | 1997-04-04 |
961230000328 | 1996-12-30 | APPLICATION OF AUTHORITY | 1996-12-30 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State