Search icon

BJSS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BJSS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295450
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 BROAD STREET, SUITE 2202, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BJSS, INC. DOS Process Agent 30 BROAD STREET, SUITE 2202, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
GLYNN ROBINSON Chief Executive Officer 30 BROAD STREET, SUITE 2202, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
1438016
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20241698016
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
1166317
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1269225
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_73038669
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
460995870
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 30 BROAD STREET, SUITE 2202, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-09-21 2024-09-11 Address 30 BROAD STREET, SUITE 2202, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2019-05-17 2024-09-11 Address 30 BROAD STREET, SUITE 2202, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-01-20 2020-09-21 Address 14 WALL STREET SUITE 2069, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2014-09-24 2016-01-20 Address 17 STATE STREET, 40TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240911001321 2024-09-11 BIENNIAL STATEMENT 2024-09-11
221028002175 2022-10-28 BIENNIAL STATEMENT 2022-09-01
200921060357 2020-09-21 BIENNIAL STATEMENT 2020-09-01
190517000577 2019-05-17 CERTIFICATE OF CHANGE 2019-05-17
180925006245 2018-09-25 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State