Search icon

BMSM-NY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BMSM-NY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1998 (26 years ago)
Entity Number: 2330224
ZIP code: 02062
County: Monroe
Place of Formation: New York
Address: 1400 PROVIDENCE HIGHWAY, SUITE 3200, NORWOOD, MA, United States, 02062

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
BENCHMARK SALES & MARKETING GROUP DOS Process Agent 1400 PROVIDENCE HIGHWAY, SUITE 3200, NORWOOD, MA, United States, 02062

Chief Executive Officer

Name Role Address
JOHN L NARKIEWICZ Chief Executive Officer 13 LILAC STREET, SHARON, MA, United States, 02067

History

Start date End date Type Value
2005-05-09 2011-01-03 Address 13 LILAC ST, SHARON, MA, 02067, USA (Type of address: Chief Executive Officer)
2005-05-09 2011-01-03 Address 1400 PROVIDENCE HWY, SUITE 3200, NORWOOD, MA, 02062, USA (Type of address: Service of Process)
2003-03-20 2011-01-03 Address 1400 PROVIDENCE HWY, STE 3200, NORWOOD, MA, 02062, USA (Type of address: Principal Executive Office)
2003-03-20 2005-05-09 Address C/O BENCHMARK SALES, 1400 PROVIDENCE HWY, STE 3200, NORWOOD, MA, 02062, USA (Type of address: Chief Executive Officer)
2003-03-20 2005-05-09 Address PO BOX 664, NORWOOD, MA, 02062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121228002162 2012-12-28 BIENNIAL STATEMENT 2012-12-01
120113000580 2012-01-13 CERTIFICATE OF AMENDMENT 2012-01-13
110103002604 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081203003145 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061122002635 2006-11-22 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State