BIS COPY SYSTEMS, INC.

Name: | BIS COPY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2009 (16 years ago) |
Entity Number: | 3809279 |
ZIP code: | 12308 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1705 Foster Avenue, Schenectady, NY, United States, 12308 |
Principal Address: | 1705 FOSTER AVE, SCHENECTADY, NY, United States, 12308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHIRLEY E DWORKIN | Chief Executive Officer | 1705 FOSTER AVE, SCHENECTADY, NY, United States, 12308 |
Name | Role | Address |
---|---|---|
BIS COPY SYSTEMS, INC. DBA BUSINESS INFORMATION SYSTEMS | DOS Process Agent | 1705 Foster Avenue, Schenectady, NY, United States, 12308 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 1705 FOSTER AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-03 | 2025-05-01 | Address | 1705 FOSTER AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2024-02-03 | Address | 1705 FOSTER AVE, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer) |
2024-02-03 | 2025-05-01 | Address | 1705 Foster Avenue, Schenectady, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047862 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240203000925 | 2024-02-03 | BIENNIAL STATEMENT | 2024-02-03 |
210505060714 | 2021-05-05 | BIENNIAL STATEMENT | 2021-05-01 |
190501061438 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007576 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State