Search icon

BHA, INC.

Company Details

Name: BHA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1994 (31 years ago)
Entity Number: 1851612
ZIP code: 07041
County: New York
Place of Formation: New York
Address: PO BOX 766, MILLBURN, NJ, United States, 07041
Principal Address: 111 EAST 14TH STREET, SUITE 146, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SHARON BRENER, ESQ. DOS Process Agent PO BOX 766, MILLBURN, NJ, United States, 07041

Chief Executive Officer

Name Role Address
ABRAHAM BRENDER Chief Executive Officer 111 E 14TH ST, STE 146, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1999-10-01 2001-10-16 Address 111 EAST 14TH STREET, SUITE 146, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-06-01 2002-09-03 Address PO BOX 766, MILLBURN, NJ, 07041, USA (Type of address: Service of Process)
1994-09-14 1995-06-01 Address 111 EAST 14TH STREET STE. 146, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041027002534 2004-10-27 BIENNIAL STATEMENT 2004-09-01
020903002671 2002-09-03 BIENNIAL STATEMENT 2002-09-01
011016002506 2001-10-16 BIENNIAL STATEMENT 2000-09-01
991001002325 1999-10-01 BIENNIAL STATEMENT 1998-09-01
950601000239 1995-06-01 CERTIFICATE OF CHANGE 1995-06-01
940914000014 1994-09-14 CERTIFICATE OF INCORPORATION 1994-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0502837 Other Contract Actions 2005-03-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 160000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-15
Termination Date 2007-05-21
Date Issue Joined 2006-11-10
Pretrial Conference Date 2005-07-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name EAGLE ACCESS, INC.
Role Plaintiff
Name BHA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State