Name: | BVS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2008 (17 years ago) |
Entity Number: | 3636381 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1478 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 8 HEADLEY WAY, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BVS INC | DOS Process Agent | 1478 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
DIVNEET KAUR | Chief Executive Officer | 1478 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 1478 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 8 HEADLEY WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2024-03-06 | 2024-08-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-17 | 2023-02-17 | Address | 8 HEADLEY WAY, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814002809 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
230217001772 | 2023-02-17 | BIENNIAL STATEMENT | 2022-02-01 |
200203060891 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180212006116 | 2018-02-12 | BIENNIAL STATEMENT | 2018-02-01 |
140214006103 | 2014-02-14 | BIENNIAL STATEMENT | 2014-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2239826 | OL VIO | INVOICED | 2015-12-22 | 125 | OL - Other Violation |
205469 | OL VIO | INVOICED | 2013-05-24 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-12-08 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State