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
Name | Role | Address |
---|---|---|
BERNARD SIMON | DOS Process Agent | 150 W END AVE, APT 21D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
BERNARD SIMON | Chief Executive Officer | 150 W END AVE, APT 21D, NEW YORK, NY, United States, 10023 |
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) |
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