Search icon

BMS HUMAN RESOURCES INC.

Company Details

Name: BMS HUMAN RESOURCES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1981 (43 years ago)
Date of dissolution: 10 Jul 2007
Entity Number: 730817
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 150 W END AVE, APT 21D, NEW YORK, NY, United States, 10023
Principal Address: 150 W END AVE, AT 21D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNARD SIMON DOS Process Agent 150 W END AVE, APT 21D, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
BERNARD SIMON Chief Executive Officer 150 W END AVE, APT 21D, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1995-04-04 1999-11-12 Address 535 FIFTH AVE, SUITE 1200, NEW YORK, NY, 10017, 3638, USA (Type of address: Chief Executive Officer)
1995-04-04 1999-11-12 Address 535 FIFTH AVE, SUITE 1200, NEW YORK, NY, 10017, 3638, USA (Type of address: Principal Executive Office)
1995-04-04 1999-11-12 Address 4 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1981-10-29 1995-04-04 Address 711 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070710000318 2007-07-10 CERTIFICATE OF DISSOLUTION 2007-07-10
051202002284 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031016002606 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011001002388 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991112002358 1999-11-12 BIENNIAL STATEMENT 1999-10-01
950404002371 1995-04-04 BIENNIAL STATEMENT 1993-10-01
A809650-3 1981-10-29 CERTIFICATE OF INCORPORATION 1981-10-29

Date of last update: 28 Feb 2025

Sources: New York Secretary of State