B. H. KRUEGER, INC.

Name: | B. H. KRUEGER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1927 (98 years ago) |
Date of dissolution: | 26 Mar 2002 |
Entity Number: | 24195 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | ATTN MELANIE LUKER/LEGAL DEPT, 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS RYAN | Chief Executive Officer | 1 CVS DR, WOONSOCKET, RI, United States, 02895 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-07 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-07-14 | 2001-08-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-04 | 1997-07-14 | Address | ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1997-07-14 | Address | ONE CVS DR, WOONSOCKET, RI, 02895, USA (Type of address: Principal Executive Office) |
1992-08-19 | 1997-07-14 | Address | ATT: ARTHUR V. RICHARDS, ESQ., ONE THEALL ROAD, RYE, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-331 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020326000470 | 2002-03-26 | CERTIFICATE OF DISSOLUTION | 2002-03-26 |
020118000626 | 2002-01-18 | ERRONEOUS ENTRY | 2002-01-18 |
DP-1575939 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
010807002224 | 2001-08-07 | BIENNIAL STATEMENT | 2001-07-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State