Name: | BERMUDA LIMOUSINE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2000 (25 years ago) |
Entity Number: | 2535371 |
ZIP code: | 11050 |
County: | New York |
Place of Formation: | New York |
Address: | 108 SOUNDVIEW DR, PORT WASHINGTON, NY, United States, 11050 |
Principal Address: | 655 EAST 132 STREET, BRONX, NY, United States, 14054 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC M TRACT | Agent | KATTEN MUCHIN ROSENMAN LLP, 575 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
PETER A VERDI | DOS Process Agent | 108 SOUNDVIEW DR, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
PETER A VERDI | Chief Executive Officer | 655 EAST 132ND STREET, BRONX, NY, United States, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-21 | 2018-07-05 | Address | KATTEN MUCHIN ROSENMAN LLP, 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-07-28 | 2014-10-21 | Address | 655 EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2012-08-03 | 2014-07-28 | Address | 655 EAST 132ND STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
2012-08-03 | 2014-07-28 | Address | 655 EAST 132ND STREET, BRONX, NY, 10454, USA (Type of address: Service of Process) |
2002-07-16 | 2012-08-03 | Address | 537 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2002-07-16 | 2012-08-03 | Address | 537 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2012-08-03 | Address | 537 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-07-25 | 2002-07-16 | Address | 8118 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2000-07-25 | 2021-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180705007047 | 2018-07-05 | BIENNIAL STATEMENT | 2018-07-01 |
160711006119 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
141021000508 | 2014-10-21 | CERTIFICATE OF CHANGE | 2014-10-21 |
140728006056 | 2014-07-28 | BIENNIAL STATEMENT | 2014-07-01 |
120803002061 | 2012-08-03 | BIENNIAL STATEMENT | 2012-07-01 |
100802002416 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080717002204 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060710002646 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
040816002110 | 2004-08-16 | BIENNIAL STATEMENT | 2004-07-01 |
020716002262 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State