Entity Name: | BUILDING SERVICE INTERNATIONAL OF NEW YORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Mar 1998 (27 years ago) |
Branch of: | BUILDING SERVICE INTERNATIONAL OF NEW YORK, INC., NEW YORK (Company Number 1597227) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | F98000001789 |
FEI/EIN Number | 113088745 |
Address: | 225 MONTAUK HWY., STE. 219, MORICHES, NY, 11955 |
Mail Address: | P.O. BOX 548, SUITE 219, MORICHES, NY, 11955, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
KLEINPETER JOSEPH | Director | 225 MONTAUK HWY., STE. 219, P.O. BOX 548, MORICHES, NY, 11955 |
Name | Role | Address |
---|---|---|
KLEINPETER JOSEPH | President | 225 MONTAUK HWY., STE. 219, P.O. BOX 548, MORICHES, NY, 11955 |
Name | Role | Address |
---|---|---|
KLEINPETER JOSEPH | Treasurer | 225 MONTAUK HWY., STE. 219, P.O. BOX 548, MORICHES, NY, 11955 |
Name | Role | Address |
---|---|---|
KLEINPETER JOSEPH | Secretary | 225 MONTAUK HWY., STE. 219, P.O. BOX 548, MORICHES, NY, 11955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REINSTATEMENT | 2001-03-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-26 | 225 MONTAUK HWY., STE. 219, MORICHES, NY 11955 | No data |
CHANGE OF MAILING ADDRESS | 2001-03-26 | 225 MONTAUK HWY., STE. 219, MORICHES, NY 11955 | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2001-03-26 |
ANNUAL REPORT | 1999-03-16 |
Foreign Profit | 1998-03-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State