Name: | BLS LIMOUSINE SERVICE OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1980 (45 years ago) |
Entity Number: | 636848 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 321 New South Road, Hicksville, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PHYLLIS OKON | Chief Executive Officer | 321 NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-25 | 2024-07-25 | Address | 321 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2024-07-25 | Address | 18-20 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-24 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-29 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725002810 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
230816000381 | 2023-08-15 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-15 |
220117000336 | 2022-01-17 | BIENNIAL STATEMENT | 2022-01-17 |
181204006219 | 2018-12-04 | BIENNIAL STATEMENT | 2018-07-01 |
160701006024 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State