Search icon

B. NO. 95 CORPORATION

Company Details

Name: B. NO. 95 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 1972 (53 years ago)
Date of dissolution: 10 Jul 2008
Entity Number: 244021
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 58 SOUTH SERVICE RD SUITE 150, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 SOUTH SERVICE RD SUITE 150, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MORTON S BOUCHARD III Chief Executive Officer 58 SOUTH SERVICE RD SUITE 150, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
1993-10-21 2005-01-04 Address 77 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-10-21 2005-01-04 Address 77 NEWBRIDGE ROA, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1992-10-29 2005-01-04 Address 77 NEWBRIDGE RD., HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-21 Address 77 NEWBRIDGE RD., HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-21 Address 77 NEWBRIDGE RD., HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080710000322 2008-07-10 CERTIFICATE OF DISSOLUTION 2008-07-10
061011003065 2006-10-11 BIENNIAL STATEMENT 2006-10-01
050104002422 2005-01-04 BIENNIAL STATEMENT 2004-10-01
020924002159 2002-09-24 BIENNIAL STATEMENT 2002-10-01
C308611-2 2001-10-31 ASSUMED NAME CORP INITIAL FILING 2001-10-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State