Search icon

BSB ENTASIS DESIGN, P.C.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 4601 Westown Parkway, Suite 208, West Des Moines, IA, United States, 50266

Chief Executive Officer

Name Role Address
DANIEL R SWIFT Chief Executive Officer 4601 WESTOWN PARKWAY, STE 208, WEST DES MOINES, IA, United States, 50266

History

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)

Filings

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