Name: | BLS ASSET MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1947 (78 years ago) |
Entity Number: | 80044 |
ZIP code: | 33161 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1510 NE 131st Street, NORTH MIAMI, FL, United States, 33161 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRY SKOLNICK | Chief Executive Officer | 1510 NE 131ST STREET, NORTH MIAMI, FL, United States, 33161 |
Name | Role | Address |
---|---|---|
BARRY SKOLNICK | DOS Process Agent | 1510 NE 131st Street, NORTH MIAMI, FL, United States, 33161 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 1510 NE 131ST STREET, NORTH MIAMI, FL, 33161, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2022-10-31 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2018-07-23 | 2024-11-20 | Address | 410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2013-06-28 | 2024-11-20 | Address | 410 OCEAN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120001473 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
210601060285 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200415060310 | 2020-04-15 | BIENNIAL STATEMENT | 2019-06-01 |
180723002099 | 2018-07-23 | BIENNIAL STATEMENT | 2017-06-01 |
130801000631 | 2013-08-01 | CERTIFICATE OF AMENDMENT | 2013-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State