Entity Name: | BSI LIQUIDATING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jan 1961 (64 years ago) |
Date of dissolution: | 19 May 1982 (43 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 May 1982 (43 years ago) |
Document Number: | 815016 |
FEI/EIN Number |
135599239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 MADISON AVE., NEW YORK, NY, 10017 |
Mail Address: | 330 MADISON AVE., NEW YORK, NY, 10017 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
GOULET, C R | Director | I-85, WHITE HORSE RD., GREENVILLE, SC |
KELLY, A.O. | Vice President | I-85 WHITE HORSE RD, GREENVILLE, SC |
KELLY, A.O. | Director | I-85 WHITE HORSE RD, GREENVILLE, SC |
CHRISTOPH, THOMAS G. | Vice President | I-85, WHITE HORSE RD., GREENVILLE, SC |
EATON, GOETZ B | Vice President | I-85 WHITE HORSE RD, GREENVILLE, SC |
KELLY, ROBERT | Secretary | I-85, WHITE HORSE RD., GREENVILLE, SC |
STRAWHORN, RICHARD P. | Treasurer | 1-85, WHITE HORSE RD., GREENVILLE, SC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1982-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1982-05-19 | 330 MADISON AVE., NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 1982-05-19 | 330 MADISON AVE., NEW YORK, NY 10017 | - |
NAME CHANGE AMENDMENT | 1981-11-02 | BSI LIQUIDATING CORPORATION | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State