Search icon

BMS DATA HANDLING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 7955, RIVERSIDE, CA, United States, 92513

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY G. CUNNINGHAM Chief Executive Officer 12155-8D MAGNOLIA AVE, RIVERSIDE, CA, United States, 92503

History

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)

Filings

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