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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARIAM KOOHDARY | Chief Executive Officer | 1800 CONCORD PIKE, WILMINGTON, DE, United States, 19803 |
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) |
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