Name: | BISLEY USA - OFFICE SOLUTIONS IN STEEL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1998 (27 years ago) |
Entity Number: | 2309709 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 3602 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON SLOANE | Chief Executive Officer | 3602 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3602 QUENTIN ROAD, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-08 | 2010-10-14 | Address | 3602 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
2003-08-08 | 2010-10-14 | Address | 3602 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2003-08-08 | 2010-10-14 | Address | 3602 QUENTIN RD, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2001-01-02 | 2003-08-08 | Address | 3602 A QUENTIN RD, BROOKLYN, NY, 11234, 4204, USA (Type of address: Chief Executive Officer) |
2001-01-02 | 2003-08-08 | Address | 3602 A WUENTIN RD, BROOKLYN, NY, 11234, 4204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101014002417 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081021002208 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
071016000093 | 2007-10-16 | CERTIFICATE OF AMENDMENT | 2007-10-16 |
030808002384 | 2003-08-08 | BIENNIAL STATEMENT | 2002-10-01 |
010102002117 | 2001-01-02 | BIENNIAL STATEMENT | 2000-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State