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
Name | Role | Address |
---|---|---|
FARID BADALOV | DOS Process Agent | 15 Bennett Court, Marlboro, NJ, United States, 07746 |
Name | Role | Address |
---|---|---|
FARID BADALOV | Chief Executive Officer | 15 BENNETT COURT, MARLBORO, NJ, United States, 07746 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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 |
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