Search icon

BMS CORP.

Company Details

Name: BMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1983 (42 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 837153
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 15 1/2 HOFFMAN ST., SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%THE CORP. DOS Process Agent 15 1/2 HOFFMAN ST., SPRING VALLEY, NY, United States, 10977

Filings

Filing Number Date Filed Type Effective Date
DP-599847 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A973044-4 1983-04-25 CERTIFICATE OF INCORPORATION 1983-04-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106242 Employee Retirement Income Security Act (ERISA) 1991-06-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 34
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 1991-06-14
Termination Date 1992-04-01
Section 1001

Parties

Name ROCH CARP PEN.,
Role Plaintiff
Name BMS CORP.
Role Defendant
9001346 Other Labor Litigation 1990-12-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1990-12-14
Termination Date 1991-01-08
Section 1132

Parties

Name VANDYKE
Role Plaintiff
Name BMS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State