-
Home Page
›
-
Counties
›
-
Bronx
›
-
10465
›
-
BSCO, INC.
Company Details
Name: |
BSCO, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Jul 2006 (19 years ago)
|
Date of dissolution: |
27 Apr 2011 |
Branch of: |
BSCO, INC., Florida
(Company Number P04000022728)
|
Entity Number: |
3391497 |
ZIP code: |
10465
|
County: |
Bronx |
Place of Formation: |
Florida |
Address: |
965 BRUSH AVENUE, BRONX, NY, United States, 10465 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
965 BRUSH AVENUE, BRONX, NY, United States, 10465
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2012807
|
2011-04-27
|
ANNULMENT OF AUTHORITY
|
2011-04-27
|
060721000791
|
2006-07-21
|
APPLICATION OF AUTHORITY
|
2006-07-21
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0703831
|
Other Contract Actions
|
2007-09-13
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Both plaintiff and defendant demand jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2007-09-13
|
Termination Date |
2010-07-13
|
Date Issue Joined |
2008-03-10
|
Section |
1332
|
Sub Section |
BC
|
Status |
Terminated
|
Parties
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State