Name: | BUSH HOG CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1992 (32 years ago) |
Date of dissolution: | 10 Sep 1997 |
Entity Number: | 1690843 |
ZIP code: | 36701 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 1039, SELMA, AL, United States, 36701 |
Principal Address: | 2501 GRIFFIN AVENUE, SELMA, AL, United States, 36701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1039, SELMA, AL, United States, 36701 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR RICHARD DREXLER | Chief Executive Officer | 10 SOUTH RIVERSIDE PLAZA, SUITE 160D, CHICAGO, IL, United States, 60606 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-31 | 1995-06-22 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1992-12-31 | 1994-03-11 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970910000040 | 1997-09-10 | CERTIFICATE OF TERMINATION | 1997-09-10 |
950622000428 | 1995-06-22 | CERTIFICATE OF CHANGE | 1995-06-22 |
940311002495 | 1994-03-11 | BIENNIAL STATEMENT | 1993-12-01 |
921231000438 | 1992-12-31 | APPLICATION OF AUTHORITY | 1992-12-31 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State