Search icon

BEMSA HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEMSA HOLDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2003 (22 years ago)
Date of dissolution: 08 Oct 2013
Entity Number: 2904840
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Principal Address: 399 JEFFERSON ROAD, PARSIPPANY, NJ, United States, 07054
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT GAMGORT Chief Executive Officer 399 JEFFERSON ROAD, PARSIPPANY, NJ, United States, 07054

History

Start date End date Type Value
2007-05-15 2013-05-02 Address 90 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2005-07-15 2007-05-15 Address 90 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2005-07-15 2013-05-02 Address 90 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2003-05-09 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-05-09 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-37108 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-37107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131008000015 2013-10-08 CERTIFICATE OF TERMINATION 2013-10-08
130502006278 2013-05-02 BIENNIAL STATEMENT 2013-05-01
110520002708 2011-05-20 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State