Name: | BMN CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1952 (72 years ago) |
Date of dissolution: | 04 Dec 2009 |
Entity Number: | 85074 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 115 CENTRAL PARK WEST, APT 21F, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY L NATHAN | DOS Process Agent | 115 CENTRAL PARK WEST, APT 21F, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MURRAY L NATHAN | Chief Executive Officer | 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1998-09-01 | Address | 115 CENTRAL PARK WEST, APT 21F, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1995-04-14 | 1998-09-01 | Address | 115 CENTRAL PARK WEST, APT 21F, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1952-09-29 | 1995-04-14 | Address | 443 GREENWICH ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091204000120 | 2009-12-04 | CERTIFICATE OF DISSOLUTION | 2009-12-04 |
080909002104 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060831002367 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
020829002952 | 2002-08-29 | BIENNIAL STATEMENT | 2002-09-01 |
000908002099 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980901002326 | 1998-09-01 | BIENNIAL STATEMENT | 1998-09-01 |
961002002004 | 1996-10-02 | BIENNIAL STATEMENT | 1996-09-01 |
950414002387 | 1995-04-14 | BIENNIAL STATEMENT | 1993-09-01 |
C048267-2 | 1989-08-24 | ASSUMED NAME CORP INITIAL FILING | 1989-08-24 |
B743175-2 | 1989-02-17 | CERTIFICATE OF AMENDMENT | 1989-02-17 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State