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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 5718 AIRPORT FREEWAY, HALTOM CITY, TX, United States, 76117 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TOM HEAD | Chief Executive Officer | 5718 AIRPORT FREEWAY, HALTOM CITY, TX, United States, 76117 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100152 | Fair Labor Standards Act | 2021-01-08 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PALACIOS, |
Role | Plaintiff |
Name | BMS CAT, INC. |
Role | Defendant |
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 |
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