Name: | S.B.H.F., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 1985 (40 years ago) |
Date of dissolution: | 13 Apr 2005 |
Entity Number: | 1027773 |
ZIP code: | 11042 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDDY FRIEDFELD | DOS Process Agent | 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JAMES K. HAPP | Chief Executive Officer | 1983 MARCUS AVE, LAKE SUCCESS, NY, United States, 11042 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-21 | 2003-09-16 | Address | 983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1997-09-29 | 2003-04-21 | Address | 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1997-09-29 | 2003-04-21 | Address | 1983 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1995-03-13 | 1997-04-10 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-10-15 | 1997-09-29 | Address | 1981 MARCUS AVENUE, C 7011 SUITE C115, LAKE SUCCESS, NY, 11042, 7011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050413000324 | 2005-04-13 | CERTIFICATE OF MERGER | 2005-04-13 |
030916002256 | 2003-09-16 | BIENNIAL STATEMENT | 2003-09-01 |
030421002654 | 2003-04-21 | BIENNIAL STATEMENT | 2001-09-01 |
991001002147 | 1999-10-01 | BIENNIAL STATEMENT | 1999-09-01 |
970929002082 | 1997-09-29 | BIENNIAL STATEMENT | 1997-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State