BST UNITED CORP.

Name: | BST UNITED CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2005 (21 years ago) |
Entity Number: | 3146991 |
ZIP code: | 11040 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31 Carole Avenue, New Hyde Park, NY, United States, 11040 |
Principal Address: | 185 Marine St, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KHALED SHAHRIAR | DOS Process Agent | 31 Carole Avenue, New Hyde Park, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
KHALED SHAHRIAR | Chief Executive Officer | 185 MARINE ST., FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-14 | 2023-08-07 | Address | 185 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2011-05-20 | 2020-04-14 | Address | 101-10 JAMAICA AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process) |
2009-05-12 | 2011-05-20 | Address | 160-01 HILLSIDE AVENUE, STE 3, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2005-01-06 | 2023-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-01-06 | 2009-05-12 | Address | 44-05 MACNISH STREET #6C, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807002106 | 2023-08-07 | BIENNIAL STATEMENT | 2023-01-01 |
200414000700 | 2020-04-14 | CERTIFICATE OF CHANGE | 2020-04-14 |
110520000096 | 2011-05-20 | CERTIFICATE OF CHANGE | 2011-05-20 |
090512000184 | 2009-05-12 | CERTIFICATE OF CHANGE | 2009-05-12 |
050106000635 | 2005-01-06 | CERTIFICATE OF INCORPORATION | 2005-01-06 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State