Search icon

BMS CAT, INC.

Company Details

Name: BMS CAT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2008 (17 years ago)
Date of dissolution: 09 Jul 2020
Entity Number: 3676414
ZIP code: 76117
County: New York
Place of Formation: Texas
Address: 5718 AIRPORT FREEWAY, HALTOM CITY, TX, United States, 76117

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 5718 AIRPORT FREEWAY, HALTOM CITY, TX, United States, 76117

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TOM HEAD Chief Executive Officer 5718 AIRPORT FREEWAY, HALTOM CITY, TX, United States, 76117

History

Start date End date Type Value
2019-01-28 2020-05-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-05-07 2016-05-09 Address 303 ARTHUR ST, FORT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer)
2010-06-02 2012-05-07 Address 303 ARTHUR ST, FORT WORTH, TX, 76107, USA (Type of address: Chief Executive Officer)
2010-06-02 2016-05-09 Address 303 ARTHUR ST, FORT WORTH, TX, 76107, USA (Type of address: Principal Executive Office)
2008-05-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-05-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709000165 2020-07-09 CERTIFICATE OF TERMINATION 2020-07-09
200522060153 2020-05-22 BIENNIAL STATEMENT 2020-05-01
190809060409 2019-08-09 BIENNIAL STATEMENT 2018-05-01
SR-49919 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49920 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160509006183 2016-05-09 BIENNIAL STATEMENT 2016-05-01
140501006566 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120507006276 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100602002451 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080527000285 2008-05-27 APPLICATION OF AUTHORITY 2008-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100152 Fair Labor Standards Act 2021-01-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-08
Termination Date 2021-11-30
Date Issue Joined 2021-03-15
Pretrial Conference Date 2021-05-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name PALACIOS,
Role Plaintiff
Name BMS CAT, INC.
Role Defendant
1402812 Other Contract Actions 2014-04-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-04-18
Termination Date 2014-06-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name BMS CAT, INC.
Role Plaintiff
Name SILVERSTEIN PROPERTIES,
Role Defendant
1300315 Other Contract Actions 2013-03-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 110000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2013-03-20
Termination Date 2014-10-23
Date Issue Joined 2013-06-07
Pretrial Conference Date 2013-07-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name BMS CAT, INC.
Role Plaintiff
Name KLEMMT ORTHOTICS & PROSTHETICS
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State