Search icon

BLS WORLDWIDE, LTD.

Company Details

Name: BLS WORLDWIDE, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2015 (10 years ago)
Entity Number: 4736114
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 321 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
PHYLLIS OKON Chief Executive Officer 321 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 321 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 301 BERRY HILL ROAD, OYSTER BAY COVE, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-08-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-09 2023-08-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-09 2023-08-18 Address 301 BERRY HILL ROAD, OYSTER BAY COVE, NY, 11791, USA (Type of address: Chief Executive Officer)
2021-04-14 2023-08-09 Address 321 NEW SOUTH ROAD, SUITE 101, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2018-08-28 2023-08-09 Address 301 BERRY HILL ROAD, OYSTER BAY COVE, NY, 11791, USA (Type of address: Chief Executive Officer)
2018-08-28 2021-04-14 Address 321 NEW SOUTH ROAD, SUITE 101, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2015-04-02 2018-08-28 Address 1211 STEWART AVENUE, SUITE 104, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818000141 2023-08-18 BIENNIAL STATEMENT 2023-04-01
230809003307 2023-08-09 CERTIFICATE OF CHANGE BY ENTITY 2023-08-09
210414060011 2021-04-14 BIENNIAL STATEMENT 2021-04-01
190412060013 2019-04-12 BIENNIAL STATEMENT 2019-04-01
180828006183 2018-08-28 BIENNIAL STATEMENT 2017-04-01
150402000106 2015-04-02 APPLICATION OF AUTHORITY 2015-04-02

Date of last update: 08 Mar 2025

Sources: New York Secretary of State