BAMS SERVICE STATION INC.

Name: | BAMS SERVICE STATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Oct 1973 (52 years ago) |
Date of dissolution: | 10 Nov 2021 |
Entity Number: | 237189 |
ZIP code: | 10708 |
County: | Westchester |
Place of Formation: | New York |
Address: | 50 PALMER AVENUE, STE 1, BRONXVILLE, NY, United States, 10708 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MONDELLO | Chief Executive Officer | 50 PALMER AVENUE, STE 1, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 PALMER AVENUE, STE 1, BRONXVILLE, NY, United States, 10708 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-19 | 2022-05-08 | Address | 50 PALMER AVENUE, STE 1, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2009-10-19 | 2022-05-08 | Address | 50 PALMER AVENUE, STE 1, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
2005-11-18 | 2009-10-19 | Address | 49 KRAFT AVE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 2009-10-19 | Address | 49 KRAFT AVE., BRONXVILLE, NY, 10708, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2005-11-18 | Address | 49 KRAFT AVE., BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205003814 | 2025-02-05 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2025-02-05 |
220508000168 | 2021-11-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-10 |
131204002175 | 2013-12-04 | BIENNIAL STATEMENT | 2013-10-01 |
111207002311 | 2011-12-07 | BIENNIAL STATEMENT | 2011-10-01 |
091019002277 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State