Search icon

BHS (NEW YORK) CORPORATION

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
ABABACAR SARR Chief Executive Officer 2098 EIGHTH AVENUE, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
TROUTMAN SANDERS LLP DOS Process Agent 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174

Links between entities

Type:
Headquarter of
Company Number:
0620048
State:
KENTUCKY

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2008-01-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
BHS (NEW YORK) CORPORATION
Party Role:
Plaintiff
Party Name:
DIENE
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State