Name: | B-H INVESTMENT GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2106819 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 37 W 57TH ST, 5TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 W 57TH ST, 5TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PAUL J CICUREL | Chief Executive Officer | 37 W 57TH ST, 5TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-27 | 2001-01-25 | Address | 655 MADISON AVE, 23RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1999-01-27 | 2001-01-25 | Address | 655 MADISON AVE., 23RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1999-01-27 | 2001-01-25 | Address | 655 MADISON AVE., 23RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1997-01-28 | 1999-01-27 | Address | 655 MADISON AVENUE, 23RD FLOOR, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1893861 | 2010-07-28 | ANNULMENT OF AUTHORITY | 2010-07-28 |
010125002420 | 2001-01-25 | BIENNIAL STATEMENT | 2001-01-01 |
990127002652 | 1999-01-27 | BIENNIAL STATEMENT | 1999-01-01 |
970128000412 | 1997-01-28 | APPLICATION OF AUTHORITY | 1997-01-28 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State