BANCOT LTD

Name: | BANCOT LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2015 (10 years ago) |
Entity Number: | 4781174 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 84 BRADLEY PL, MINEOLA, NY, United States, 11501 |
Principal Address: | 84 Bradley Place, Mineola, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAZNOON E ELAHI | DOS Process Agent | 84 BRADLEY PL, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MAZNOON E ELAHI | Agent | 84 BRADLEY PL, MINEOLA, NY, 11501 |
Name | Role | Address |
---|---|---|
MAZNOON E ELAHI | Chief Executive Officer | 84 BRADLEY PLACE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-01 | 2025-06-01 | Address | 84 BRADLEY PLACE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-02 | 2023-06-02 | Address | 84 BRADLEY PLACE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-06-01 | Address | 84 BRADLEY PLACE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-06-01 | Address | 84 BRADLEY PL, MINEOLA, NY, 11501, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601042911 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
230602000016 | 2023-06-02 | BIENNIAL STATEMENT | 2023-06-01 |
221013002234 | 2022-10-13 | BIENNIAL STATEMENT | 2021-06-01 |
161027000223 | 2016-10-27 | CERTIFICATE OF CHANGE | 2016-10-27 |
160628000099 | 2016-06-28 | CERTIFICATE OF CHANGE | 2016-06-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State