Name: | BEXSTYLES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2005 (19 years ago) |
Entity Number: | 3274862 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 234 3RD AVE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RIVKA LIEBERMAN | Chief Executive Officer | 215 E 96TH ST, STE 40 H, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 234 3RD AVE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-12 | 2008-04-22 | Address | 1205 EAST 7TH ST., BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2008-02-12 | 2009-11-20 | Address | 210 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2008-02-12 | 2009-11-20 | Address | 210 3RD AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-10-31 | 2008-02-12 | Address | APT 2N, 205 3RD AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091120002120 | 2009-11-20 | BIENNIAL STATEMENT | 2009-10-01 |
080422002022 | 2008-04-22 | AMENDMENT TO BIENNIAL STATEMENT | 2007-10-01 |
080212002098 | 2008-02-12 | BIENNIAL STATEMENT | 2007-10-01 |
051031000099 | 2005-10-31 | CERTIFICATE OF INCORPORATION | 2005-10-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State