Name: | BMI HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1975 (50 years ago) |
Entity Number: | 365420 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O RICHARD S WARD ESQ, 77 WINFIELD LANE, NEW CANAAN, CT, United States, 06840 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD S WARD ESQ | Chief Executive Officer | 77 WINFIELD LANE, NEW CANAAN, CT, United States, 06840 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-07-18 | 2007-03-27 | Address | 270 LEXINGTON AVE, NEW YORK, NY, 10022, 6822, USA (Type of address: Chief Executive Officer) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2007-03-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-05-09 | 2007-03-27 | Address | 570 LEXINGTON AVE, NEW YORK, NY, 10022, 6822, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-5443 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-5444 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
090309002574 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070327002908 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
20051108087 | 2005-11-08 | ASSUMED NAME LLC INITIAL FILING | 2005-11-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State