Name: | BHS (NEW YORK) CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1992 (33 years ago) |
Entity Number: | 1627701 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Principal Address: | 2098 EIGHTH AVENUE, NEW YORK, NY, United States, 10026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABABACAR SARR | Chief Executive Officer | 2098 EIGHTH AVENUE, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
TROUTMAN SANDERS LLP | DOS Process Agent | 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-17 | 2015-04-28 | Address | 261 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2008-05-05 | 2015-04-28 | Address | 261 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-05-05 | 2012-05-17 | Address | 261 FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2003-04-18 | 2008-05-05 | Address | DORSEY & WHITNEY LLP, 250 PARK AVE, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2003-04-18 | 2008-05-05 | Address | 1170 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150428006018 | 2015-04-28 | BIENNIAL STATEMENT | 2014-04-01 |
120517002454 | 2012-05-17 | BIENNIAL STATEMENT | 2012-04-01 |
100430002274 | 2010-04-30 | BIENNIAL STATEMENT | 2010-04-01 |
080505002709 | 2008-05-05 | BIENNIAL STATEMENT | 2008-04-01 |
030418002548 | 2003-04-18 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State