Search icon

B.S.L. ONE OWNERS CORPORATION

Company Details

Name: B.S.L. ONE OWNERS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1981 (44 years ago)
Entity Number: 725114
ZIP code: 10016
County: Richmond
Place of Formation: New York
Address: 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016
Principal Address: 9 EAST 38TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 110000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MAXWELL-KATES, INC. Agent 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
MAXWELL-KATES, INC. DOS Process Agent 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL MULIA Chief Executive Officer 10 BAY ST LANDING, APT 6J, STATEN ISLAND, NY, United States, 10301

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 10 BAY ST LANDING, APT 8D, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 10/20 BAY ST LANDING, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-18 Address 10 BAY ST LANDING, APT 6J, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2006-02-09 2023-09-18 Address 9 EAST 38TH STREET, 6TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-09-17 2023-09-18 Address 9 EAST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230918000217 2023-09-18 BIENNIAL STATEMENT 2023-09-01
220512003600 2022-05-12 BIENNIAL STATEMENT 2021-09-01
131003002184 2013-10-03 BIENNIAL STATEMENT 2013-09-01
130805002465 2013-08-05 BIENNIAL STATEMENT 2011-09-01
060209000076 2006-02-09 CERTIFICATE OF CHANGE 2006-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State