Entity Name: | B.S.J. HOLDING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 Feb 1990 (35 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | L49108 |
FEI/EIN Number | 65-0174196 |
Address: | 625 NE 173 TERRACE, NMB, FL 33162 |
Mail Address: | 625 NE 173 TERRACE, NMB, FL 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN, REYNOLD | Agent | 625 NE 173 TERRACE, NMB, FL 33162 |
Name | Role | Address |
---|---|---|
GRIESMAN, BORUCH | Director | 5308 14TH AVE, BROOKLYN, NY |
TENENBAUM, HELENA | Director | 625 NE 173 TERRACE, NMB, FL 33162 |
Name | Role | Address |
---|---|---|
GRIESMAN, BORUCH | President | 5308 14TH AVE, BROOKLYN, NY |
Name | Role | Address |
---|---|---|
GRIESMAN, BORUCH | Treasurer | 5308 14TH AVE, BROOKLYN, NY |
Name | Role | Address |
---|---|---|
TENENBAUM, HELENA | Secretary | 625 NE 173 TERRACE, NMB, FL 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REINSTATEMENT | 1997-04-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-15 | 625 NE 173 TERRACE, NMB, FL 33162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-15 | 625 NE 173 TERRACE, NMB, FL 33162 | No data |
CHANGE OF MAILING ADDRESS | 1997-04-15 | 625 NE 173 TERRACE, NMB, FL 33162 | No data |
REGISTERED AGENT NAME CHANGED | 1997-04-15 | STEIN, REYNOLD | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-15 |
ANNUAL REPORT | 1995-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State