Name: | BELL, HERNANDEZ & KU, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 1992 (33 years ago) |
Date of dissolution: | 15 May 2001 |
Entity Number: | 1602882 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 17 BATTERY PLACE, NEW YORK, NY, United States, 10004 |
Address: | 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WARSHAW BURSTEIN COHEN SCHLESINGER & KUH | DOS Process Agent | 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR. LEO YOCHIM | Chief Executive Officer | 17 BATTERY PLACE, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1992-01-13 | 1993-05-19 | Address | & KUH, ESQS., 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010515000192 | 2001-05-15 | CERTIFICATE OF DISSOLUTION | 2001-05-15 |
940601000517 | 1994-06-01 | CERTIFICATE OF AMENDMENT | 1994-06-01 |
930519002556 | 1993-05-19 | BIENNIAL STATEMENT | 1993-01-01 |
920113000463 | 1992-01-13 | CERTIFICATE OF INCORPORATION | 1992-01-13 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State