Name: | BRANCH SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1984 (41 years ago) |
Entity Number: | 908458 |
ZIP code: | 11741 |
County: | Nassau |
Place of Formation: | New York |
Address: | 59 GLENMERE WAY, HOLBROOK, NY, United States, 11741 |
Principal Address: | 2099 9TH AVE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRACE BOCCUZZO | DOS Process Agent | 59 GLENMERE WAY, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
GRACE BOCCUZZO | Chief Executive Officer | 2099 9TH AVE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-19 | 2020-04-01 | Address | 2099 9TH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2016-04-07 | 2018-04-19 | Address | 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2010-04-29 | 2016-04-07 | Address | 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2010-04-29 | 2018-04-19 | Address | 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2010-04-29 | 2018-04-19 | Address | 119 GARY WAY, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200401060340 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180419006117 | 2018-04-19 | BIENNIAL STATEMENT | 2018-04-01 |
160407006105 | 2016-04-07 | BIENNIAL STATEMENT | 2016-04-01 |
140422006460 | 2014-04-22 | BIENNIAL STATEMENT | 2014-04-01 |
120620002564 | 2012-06-20 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State