Name: | BELDING HAUSMAN INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1960 (65 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 128469 |
ZIP code: | 28092 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O C. WILFORD STOWE, 2130 E MAIN ST, LINCOLNTON, NC, United States, 28092 |
Principal Address: | 2130 E MAIN ST, LINCOLNTON, NC, United States, 28092 |
Name | Role | Address |
---|---|---|
BILL MORTON | Chief Executive Officer | 2130 E MAIN ST, LINCOLNTON, NC, United States, 28092 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O C. WILFORD STOWE, 2130 E MAIN ST, LINCOLNTON, NC, United States, 28092 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-15 | 2004-04-19 | Address | C/O J. LEWIS PARTNERS, 2210 ONE GALLERIA TOWER, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer) |
1998-05-15 | 2004-04-19 | Address | 70 W. 36TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-05-15 | 2004-04-19 | Address | 5511 STAPLES MILL ROAD, RICHMOND, VA, 23228, USA (Type of address: Service of Process) |
1996-04-29 | 1998-05-15 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1996-04-29 | 1998-05-15 | Address | 1430 BROADWAY 12TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127326 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
060501002635 | 2006-05-01 | BIENNIAL STATEMENT | 2006-04-01 |
040419002522 | 2004-04-19 | BIENNIAL STATEMENT | 2004-04-01 |
020417002117 | 2002-04-17 | BIENNIAL STATEMENT | 2002-04-01 |
011031002593 | 2001-10-31 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State