Search icon

BMS INNOVATIONS INC.

Company Details

Name: BMS INNOVATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2016 (9 years ago)
Entity Number: 4923150
ZIP code: 07746
County: Kings
Place of Formation: New York
Address: 15 Bennett Court, Marlboro, NJ, United States, 07746
Principal Address: 40 Shore Blvd, 5A, Brooklyn, NY, United States, 11235

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
FARID BADALOV DOS Process Agent 15 Bennett Court, Marlboro, NJ, United States, 07746

Chief Executive Officer

Name Role Address
FARID BADALOV Chief Executive Officer 15 BENNETT COURT, MARLBORO, NJ, United States, 07746

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-09-29 2025-02-05 Address USA (Type of address: Registered Agent)
2023-09-29 2025-02-05 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-09-28 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2022-11-19 2023-09-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2022-11-19 2023-09-29 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2022-11-18 2023-09-28 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2016-04-01 2022-11-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-04-01 2022-11-19 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-04-01 2022-11-18 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250205004453 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230929000251 2023-09-28 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2023-09-28
221119000337 2022-11-18 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-11-18
160401010187 2016-04-01 CERTIFICATE OF INCORPORATION 2016-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State