Search icon

BELL & HOWELL COMPANY

Company Details

Name: BELL & HOWELL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1989 (35 years ago)
Entity Number: 1387518
ZIP code: 10005
County: New York
Place of Formation: Nevada
Principal Address: 5215 OLD ORCHARD RD, SKOKIE, IL, United States, 60077
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES P ROEMER Chief Executive Officer 5215 OLD ORCHARD RD, SKOKIE, IL, United States, 60077

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-15 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-19 1999-10-29 Address 5215 OLD ORCHARD ROAD, SKOKIE, IL, 60077, 1076, USA (Type of address: Chief Executive Officer)
1993-05-19 1999-10-29 Address 5215 OLD ORCHARD ROAD, SKOKIE, IL, 60077, 1076, USA (Type of address: Principal Executive Office)
1989-09-27 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-09-27 1997-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17961 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17960 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991029002471 1999-10-29 BIENNIAL STATEMENT 1999-09-01
991012000535 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
971015002133 1997-10-15 BIENNIAL STATEMENT 1997-09-01
930519002239 1993-05-19 BIENNIAL STATEMENT 1992-09-01
C059092-4 1989-09-27 APPLICATION OF AUTHORITY 1989-09-27

Date of last update: 23 Jan 2025

Sources: New York Secretary of State