Search icon

BMS HOLDCO, INC.

Company Details

Name: BMS HOLDCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2012 (12 years ago)
Entity Number: 4301154
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 1800 Concord Pike, Wilmington, DE, United States, 19803

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARIAM KOOHDARY Chief Executive Officer 1800 CONCORD PIKE, WILMINGTON, DE, United States, 19803

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 1800 CONCORD PIKE, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-09-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-23 2024-09-06 Address 1800 CONCORD PIKE, WILMINGTON, DE, 19803, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2020-09-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-01 2020-09-23 Address 1209 ORANGE STREET, NEW CASLE COUNTY, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2012-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-27 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906002725 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220901000048 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200923060258 2020-09-23 BIENNIAL STATEMENT 2020-09-01
SR-61677 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904007930 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007423 2016-09-01 BIENNIAL STATEMENT 2016-09-01
120927000231 2012-09-27 APPLICATION OF AUTHORITY 2012-09-27

Date of last update: 02 Feb 2025

Sources: New York Secretary of State