Name: | BICO CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Sep 2012 (12 years ago) |
Date of dissolution: | 09 Jun 2020 |
Entity Number: | 4293915 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1020 -40 STREET, APT D4, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1020 -40 STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BINYOMIN COHEN | DOS Process Agent | 1020 -40 STREET, APT D4, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
BINYOMIN COHEN | Chief Executive Officer | 1020 40 STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-15 | 2018-09-04 | Address | 1320-51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2014-09-15 | 2018-09-04 | Address | 1320-51 STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2012-09-10 | 2018-09-04 | Address | 1320 51ST STREET, APT D4, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609000115 | 2020-06-09 | CERTIFICATE OF DISSOLUTION | 2020-06-09 |
180904008945 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
140915007300 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120910000682 | 2012-09-10 | CERTIFICATE OF INCORPORATION | 2012-09-10 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State