BANK BUILDING & EQUIPMENT CORPORATION OF AMERICA

Name: | BANK BUILDING & EQUIPMENT CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 08 Jun 1946 (79 years ago) |
Entity Number: | 60840 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-12 | 2016-09-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1986-09-16 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-09-16 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-04-30 | 1986-09-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-04-30 | 1986-09-16 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160923000762 | 2016-09-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-09-23 |
991012000267 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
B401755-2 | 1986-09-16 | CERTIFICATE OF AMENDMENT | 1986-09-16 |
Z010224-2 | 1980-03-28 | ASSUMED NAME CORP INITIAL FILING | 1980-03-28 |
495014 | 1965-04-30 | CERTIFICATE OF AMENDMENT | 1965-04-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State