Name: | BUILDING SYSTEMS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 2018 (7 years ago) |
Entity Number: | 5397576 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 282 SMITH, BROOKLYN, NY, United States, 11231 |
Principal Address: | 282, Brooklyn, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BUILDING SYSTEMS,INC | DOS Process Agent | 282 SMITH, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
REHMAN JAFAR | Chief Executive Officer | 282 SMITH STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-14 | 2024-10-14 | Address | 1205 SURF AVE. 2ND FL, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2024-10-14 | 2024-10-14 | Address | 282 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2024-10-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-25 | 2024-10-14 | Address | 1205 SURF AVE. 2ND FL, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-25 | 2024-10-14 | Address | 1205 SURF AVENUE. 2nd Fl, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2023-10-17 | 2023-10-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-22 | 2023-10-25 | Address | 1205 SURF AVENUE, 2ND FL, BROOKLYN, NY, 11224, USA (Type of address: Service of Process) |
2018-08-22 | 2023-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241014002075 | 2024-10-14 | BIENNIAL STATEMENT | 2024-10-14 |
231025000750 | 2023-10-25 | BIENNIAL STATEMENT | 2022-08-01 |
180822010233 | 2018-08-22 | CERTIFICATE OF INCORPORATION | 2018-08-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305622391 | 0213600 | 2002-10-10 | 1-7 WEST THIRD STREET, JAMESTOWN, NY, 14701 | |||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 II |
Issuance Date | 2002-10-30 |
Abatement Due Date | 2002-11-04 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State