Name: | BHK OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1985 (39 years ago) |
Entity Number: | 1046285 |
ZIP code: | 07446 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | PO BOX 353, RAMSEY, NJ, United States, 07446 |
Principal Address: | 263 GROVE STREET, PO BOX 353, RAMSEY, NJ, United States, 07446 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REINER KAMP | Chief Executive Officer | PO BOX 353, RAMSEY, NJ, United States, 07446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 353, RAMSEY, NJ, United States, 07446 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-16 | 2016-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1999-12-16 | 2010-02-11 | Address | 11 BOND STREET, PO BOX 37, CENTRAL VALLEY, NY, 10917, USA (Type of address: Chief Executive Officer) |
1999-12-16 | 2010-02-11 | Address | 11 BOND STREET, PO BOX 37, CENTRAL VALLEY, NY, 10917, USA (Type of address: Principal Executive Office) |
1997-04-07 | 2016-10-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-07 | 1999-12-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161017000413 | 2016-10-17 | CERTIFICATE OF CHANGE | 2016-10-17 |
140115002484 | 2014-01-15 | BIENNIAL STATEMENT | 2013-12-01 |
120120002438 | 2012-01-20 | BIENNIAL STATEMENT | 2011-12-01 |
100211002156 | 2010-02-11 | BIENNIAL STATEMENT | 2009-12-01 |
080125002856 | 2008-01-25 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State