Search icon

BMN CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
MURRAY L NATHAN DOS Process Agent 115 CENTRAL PARK WEST, APT 21F, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
MURRAY L NATHAN Chief Executive Officer 115 CENTRAL PARK WEST, NEW YORK, NY, United States, 10023

History

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)

Filings

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