Name: | BJS LIQUIDATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1944 (80 years ago) |
Entity Number: | 56690 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 130 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 130 EXPRESS STREET, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
JESSE FARBER | Chief Executive Officer | C/O 130 EXPRESS ST, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-28 | 2010-11-17 | Address | 130 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1993-10-22 | Address | 130 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1978-01-10 | 2021-09-13 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
1973-08-01 | 1993-10-22 | Address | 130 EXPRESS ST., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1944-10-26 | 1973-08-01 | Address | 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110804074 | 2011-08-04 | ASSUMED NAME CORP DISCONTINUANCE | 2011-08-04 |
101117002713 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
100112000437 | 2010-01-12 | CERTIFICATE OF AMENDMENT | 2010-01-12 |
20090629007 | 2009-06-29 | ASSUMED NAME CORP INITIAL FILING | 2009-06-29 |
080923002473 | 2008-09-23 | BIENNIAL STATEMENT | 2008-10-01 |
061002002428 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041124002678 | 2004-11-24 | BIENNIAL STATEMENT | 2004-10-01 |
020920002611 | 2002-09-20 | BIENNIAL STATEMENT | 2002-10-01 |
000921002320 | 2000-09-21 | BIENNIAL STATEMENT | 2000-10-01 |
981002002149 | 1998-10-02 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State