Name: | BS & C SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Apr 1982 (43 years ago) |
Date of dissolution: | 20 Mar 2007 |
Entity Number: | 762487 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 11 EAST 26TH ST, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 EAST 26TH ST, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
JAMES E LILLEMOE | Chief Executive Officer | 11 EAST 26TH ST, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-17 | 2001-08-06 | Address | 85 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2001-08-06 | Address | 85 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2001-08-06 | Address | 85 5TH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1982-04-20 | 2001-05-08 | Name | B. SHACKMAN & CO., INC. |
1982-04-07 | 1982-04-20 | Name | EJWL CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070320000461 | 2007-03-20 | CERTIFICATE OF DISSOLUTION | 2007-03-20 |
010806002542 | 2001-08-06 | BIENNIAL STATEMENT | 2000-04-01 |
010508000529 | 2001-05-08 | CERTIFICATE OF AMENDMENT | 2001-05-08 |
980414002750 | 1998-04-14 | BIENNIAL STATEMENT | 1998-04-01 |
960422002596 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State