Search icon

BJS LIQUIDATING, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 EXPRESS STREET, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JESSE FARBER Chief Executive Officer C/O 130 EXPRESS ST, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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