BMSM-NY HOLDINGS, INC.

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
Name | Role | Address |
---|---|---|
BENCHMARK SALES & MARKETING GROUP | DOS Process Agent | 1400 PROVIDENCE HIGHWAY, SUITE 3200, NORWOOD, MA, United States, 02062 |
Name | Role | Address |
---|---|---|
JOHN L NARKIEWICZ | Chief Executive Officer | 13 LILAC STREET, SHARON, MA, United States, 02067 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State