Search icon

B.J.B. FILM PROCESSOR SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B.J.B. FILM PROCESSOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1977 (48 years ago)
Date of dissolution: 18 Apr 2012
Entity Number: 421695
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 74 PROSPECT ST., NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH MEYERS, PRESIDENT DOS Process Agent 74 PROSPECT ST., NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
JOSEPH MEYERS, PRESIDENT Chief Executive Officer 74 PROSPECT ST., NANUET, NY, United States, 10954

History

Start date End date Type Value
1977-01-21 1993-01-29 Address 74 PROSPECT ST., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120418000118 2012-04-18 CERTIFICATE OF DISSOLUTION 2012-04-18
110118002305 2011-01-18 BIENNIAL STATEMENT 2011-01-01
20090630016 2009-06-30 ASSUMED NAME CORP INITIAL FILING 2009-06-30
081231002837 2008-12-31 BIENNIAL STATEMENT 2009-01-01
061229002503 2006-12-29 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State