Name: | BMS DATA HANDLING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1976 (49 years ago) |
Date of dissolution: | 07 Aug 1997 |
Entity Number: | 402276 |
ZIP code: | 92513 |
County: | New York |
Place of Formation: | Delaware |
Address: | POST OFFICE BOX 7955, RIVERSIDE, CA, United States, 92513 |
Principal Address: | 12155-8D MAGNOLIA AVE, RIVERSIDE, CA, United States, 92503 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POST OFFICE BOX 7955, RIVERSIDE, CA, United States, 92513 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LARRY G. CUNNINGHAM | Chief Executive Officer | 12155-8D MAGNOLIA AVE, RIVERSIDE, CA, United States, 92503 |
Start date | End date | Type | Value |
---|---|---|---|
1986-05-13 | 1997-08-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-05-13 | 1997-08-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-06-14 | 1986-05-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-06-14 | 1986-05-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110621032 | 2011-06-21 | ASSUMED NAME CORP INITIAL FILING | 2011-06-21 |
970807000098 | 1997-08-07 | SURRENDER OF AUTHORITY | 1997-08-07 |
960626002729 | 1996-06-26 | BIENNIAL STATEMENT | 1996-06-01 |
000044005897 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930219002034 | 1993-02-19 | BIENNIAL STATEMENT | 1992-06-01 |
B357932-2 | 1986-05-13 | CERTIFICATE OF AMENDMENT | 1986-05-13 |
A321531-4 | 1976-06-14 | APPLICATION OF AUTHORITY | 1976-06-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State