Search icon

BLINDTECH DESIGNER SYSTEMS-BDS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BLINDTECH DESIGNER SYSTEMS-BDS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1999 (26 years ago)
Entity Number: 2439831
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 466 SAW MILL RIVER RD, FLOOR 2, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLINDTECH DESIGNER SYSTEMS-BDS, CORP. DOS Process Agent 466 SAW MILL RIVER RD, FLOOR 2, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
LEE MILLER Chief Executive Officer 466 SAW MILL RIVER RD, FLOOR 2, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 466 SAW MILL RIVER RD, FLOOR 2, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2019-11-06 2025-01-23 Address 466 SAW MILL RIVER RD, FLOOR 2, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2019-11-06 2025-01-23 Address 466 SAW MILL RIVER RD, FLOOR 2, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2009-12-01 2019-11-06 Address 1 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
2009-12-01 2019-11-06 Address 1 HAYES STREET, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250123003962 2025-01-23 BIENNIAL STATEMENT 2025-01-23
191106060167 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171102006493 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131126006169 2013-11-26 BIENNIAL STATEMENT 2013-11-01
111205002687 2011-12-05 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State