B S L REALTY CORP.

Name: | B S L REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1970 (55 years ago) |
Entity Number: | 232233 |
ZIP code: | 06824 |
County: | New York |
Place of Formation: | New York |
Address: | 299 RIVERSIDE DRIVE, FAIRFIELD, CT, United States, 06824 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONNIE LOVICH | Chief Executive Officer | 299 RIVERSIDE DRIVE, FAIRFIELD, CT, United States, 06824 |
Name | Role | Address |
---|---|---|
B S L REALTY CORP. | DOS Process Agent | 299 RIVERSIDE DRIVE, FAIRFIELD, CT, United States, 06824 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-26 | 2025-05-20 | Address | 299 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer) |
2021-01-26 | 2025-05-20 | Address | 299 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process) |
2019-02-22 | 2021-01-26 | Address | 299 RIVERSIDE DRIVE, FAIRFIELD, CT, 06824, USA (Type of address: Service of Process) |
1970-06-02 | 2019-02-22 | Address | 18 JOHN ST., RM 1008, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1970-06-02 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003531 | 2025-05-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-09 |
210126060474 | 2021-01-26 | BIENNIAL STATEMENT | 2018-06-01 |
190222000513 | 2019-02-22 | CERTIFICATE OF CHANGE | 2019-02-22 |
C240710-2 | 1996-10-29 | ASSUMED NAME CORP INITIAL FILING | 1996-10-29 |
837597-3 | 1970-06-02 | CERTIFICATE OF INCORPORATION | 1970-06-02 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State