Name: | J. H. BUHRMASTER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1927 (98 years ago) |
Entity Number: | 24157 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 677 broadway, 8th floor, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 300
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEMERY GREISLER LLC | DOS Process Agent | 677 broadway, 8th floor, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-28 | 2022-02-12 | Address | 677 broadway, 8th floor, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-01-28 | 2022-02-12 | Address | C/O LEMERY GREISLER LLC, 50 BEAVER STREET, 2ND FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-01-26 | 2022-02-10 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 10 |
2020-12-07 | 2022-01-28 | Address | LEMERY GREISLER LLC, 50 BEAVER STREET, 2ND FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-12-07 | 2022-01-26 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220212000123 | 2022-02-10 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2022-02-10 |
220128002265 | 2022-01-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-26 |
201207000570 | 2020-12-07 | CERTIFICATE OF AMENDMENT | 2020-12-07 |
190912000095 | 2019-09-12 | CERTIFICATE OF CHANGE | 2019-09-12 |
151223000346 | 2015-12-23 | CERTIFICATE OF MERGER | 2015-12-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State