Search icon

BELDING HAUSMAN INCORPORATED

Company Details

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

Chief Executive Officer

Name Role Address
BILL MORTON Chief Executive Officer 2130 E MAIN ST, LINCOLNTON, NC, United States, 28092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O C. WILFORD STOWE, 2130 E MAIN ST, LINCOLNTON, NC, United States, 28092

History

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)

Filings

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