Name: | BMS CAT OF NEW JERSEY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Sep 2017 (7 years ago) |
Entity Number: | 5202656 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Texas |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 877-730-1948
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 ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6UJ38-SHMO | Active | Mold Remediation Contractor License (SH126) | 2023-08-01 | 2025-08-31 | 10 Washington Ave, Unit B, Fairfield, NJ, 07004 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908002216 | 2023-09-08 | BIENNIAL STATEMENT | 2023-09-01 |
220526001423 | 2022-05-26 | BIENNIAL STATEMENT | 2021-09-01 |
210511060157 | 2021-05-11 | BIENNIAL STATEMENT | 2019-09-01 |
SR-80280 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-80279 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171115000587 | 2017-11-15 | CERTIFICATE OF PUBLICATION | 2017-11-15 |
170915000191 | 2017-09-15 | APPLICATION OF AUTHORITY | 2017-09-15 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State