Search icon

B-H INVESTMENT GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 W 57TH ST, 5TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
PAUL J CICUREL Chief Executive Officer 37 W 57TH ST, 5TH FL, NEW YORK, NY, United States, 10019

History

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)

Filings

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