Name: | BSB ENTASIS DESIGN, P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 2017 (7 years ago) |
Entity Number: | 5228634 |
ZIP code: | 50266 |
County: | Albany |
Place of Formation: | Iowa |
Address: | 4601 Westown Parkway, Suite 208, West Des Moines, IA, United States, 50266 |
Principal Address: | 4601 WESTOWN PARKWAY, STE 208, WEST DES MOINES, IA, United States, 50266 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 4601 Westown Parkway, Suite 208, West Des Moines, IA, United States, 50266 |
Name | Role | Address |
---|---|---|
DANIEL R SWIFT | Chief Executive Officer | 4601 WESTOWN PARKWAY, STE 208, WEST DES MOINES, IA, United States, 50266 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 4601 WESTOWN PARKWAY, STE 208, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer) |
2021-11-10 | 2021-11-10 | Address | 4601 WESTOWN PARKWAY, STE 208, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer) |
2021-11-10 | 2023-11-01 | Address | 4601 WESTOWN PARKWAY, STE 208, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer) |
2021-11-10 | 2023-11-01 | Address | 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-01 | 2021-11-10 | Address | 4601 WESTOWN PARKWAY, STE 208, WEST DES MOINES, IA, 50266, USA (Type of address: Chief Executive Officer) |
2017-11-02 | 2021-11-10 | Address | 4601 WESTOWN PARKWAY, STE 208, WEST DES MOINES, IA, 50266, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036420 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110002141 | 2021-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-10 |
211101000583 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
210408000248 | 2021-04-08 | CERTIFICATE OF AMENDMENT | 2021-04-08 |
191101060936 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171102000401 | 2017-11-02 | APPLICATION OF AUTHORITY | 2017-11-02 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State