Name: | BUILDING INFORMATION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1985 (40 years ago) |
Entity Number: | 982087 |
ZIP code: | 07302 |
County: | New York |
Place of Formation: | New York |
Address: | 83 WAYNE STREET, JERSEY CITY, NJ, United States, 07302 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERRY BAKITTIY | DOS Process Agent | 83 WAYNE STREET, JERSEY CITY, NJ, United States, 07302 |
Name | Role | Address |
---|---|---|
GERRY BAKITTIY | Chief Executive Officer | 83 WAYNE STREET, JERSEY CITY, NJ, United States, 07302 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-27 | 2019-09-27 | Address | 324 PEARL ST, 1E, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2005-04-27 | 2019-09-27 | Address | 324 PEARL ST, 1E, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2005-04-27 | 2019-09-27 | Address | 324 PEARL ST, 1E, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
1999-05-26 | 2005-04-27 | Address | 211 FRONT ST, 4TH FL, NEW YORK, NY, 10038, 2054, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 2005-04-27 | Address | 211 FRONT STREET, NEW YORK, NY, 10038, 2054, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190927002059 | 2019-09-27 | BIENNIAL STATEMENT | 2019-03-01 |
130327006050 | 2013-03-27 | BIENNIAL STATEMENT | 2013-03-01 |
110411002799 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090327002344 | 2009-03-27 | BIENNIAL STATEMENT | 2009-03-01 |
070329003356 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State