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
Name | Role | Address |
---|---|---|
BOBB H CAPLIN | Chief Executive Officer | 433 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
BOBB H CAPLIN | DOS Process Agent | 433 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040 |
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) |
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