Search icon

B.H. AUTOMATIC TRANSMISSIONS, INC.

Company Details

Name: B.H. AUTOMATIC TRANSMISSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1967 (57 years ago)
Date of dissolution: 21 Jan 2015
Entity Number: 214456
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 433 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOBB H CAPLIN Chief Executive Officer 433 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
BOBB H CAPLIN DOS Process Agent 433 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
1993-06-14 1997-10-06 Address 433 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-06-14 1997-10-06 Address 433 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-06-14 1997-10-06 Address 433 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1967-09-26 1993-06-14 Address 433 JERICHO TRNPK., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150121000521 2015-01-21 CERTIFICATE OF DISSOLUTION 2015-01-21
20140805055 2014-08-05 ASSUMED NAME CORP INITIAL FILING 2014-08-05
110921002597 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090827002734 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070926002791 2007-09-26 BIENNIAL STATEMENT 2007-09-01
051115002061 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030821002695 2003-08-21 BIENNIAL STATEMENT 2003-09-01
010906002354 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990929002056 1999-09-29 BIENNIAL STATEMENT 1999-09-01
971006002346 1997-10-06 BIENNIAL STATEMENT 1997-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State