Search icon

BSAM CAPITAL CORP.

Print

Details

Entity Number 2561655

Status Active

NameBSAM CAPITAL CORP.

CountyNew York

Date of registration 10 Oct 2000 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 383 MADISON AVENUE, NEW YORK, NY, United States, 10179

Principal Address ZIP code

Address 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Address ZIP code 10005

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address

VACANT

Chief Executive Officer

383 MADISON AVENUE, NEW YORK, NY, United States, 10179

DOS Process Agent

Name Role Address

C T CORPORATION SYSTEM

DOS Process Agent

28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value

2018-10-02

2020-10-06

Address

111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2018-10-02

2020-10-06

Address

270 PARK AVENUE, FLOOR 24, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2016-10-13

2018-10-02

Address

270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

2016-10-13

2018-10-02

Address

320 PARK AVENUE, FLOOR 15, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

2010-10-07

2016-10-13

Address

270 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2004-09-13

2016-10-13

Address

383 MADISON AVENUE, NEW YORK, NY, 10179, 0024, USA (Type of address: Principal Executive Office)

2004-09-13

2010-10-07

Address

383 MADISON AVE, NEW YORK, NY, 10179, 0024, USA (Type of address: Chief Executive Officer)

2002-10-30

2004-09-13

Address

383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Chief Executive Officer)

2002-10-30

2018-10-02

Address

111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

2002-10-30

2004-09-13

Address

383 MADISON AVE, NEW YORK, NY, 10179, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

221003000526

2022-10-03

BIENNIAL STATEMENT

2022-10-01

201006061171

2020-10-06

BIENNIAL STATEMENT

2020-10-01

SR-32047

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

181002007603

2018-10-02

BIENNIAL STATEMENT

2018-10-01

161013006229

2016-10-13

BIENNIAL STATEMENT

2016-10-01

141008006049

2014-10-08

BIENNIAL STATEMENT

2014-10-01

121120002276

2012-11-20

BIENNIAL STATEMENT

2012-10-01

101007002542

2010-10-07

BIENNIAL STATEMENT

2010-10-01

061025002789

2006-10-25

BIENNIAL STATEMENT

2006-10-01

040913002525

2004-09-13

BIENNIAL STATEMENT

2004-10-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts