Name: | H. BEHLEN & BRO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1972 (53 years ago) |
Date of dissolution: | 20 Apr 2000 |
Entity Number: | 249473 |
ZIP code: | 12207 |
County: | Montgomery |
Place of Formation: | New York |
Principal Address: | 4715 STHWY 30, AMSTERDAM, NY, United States, 12010 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS C. SULLIVAN | Chief Executive Officer | C/O MOHAWK FINISHING PRODUCTS, 4715 STHWY 30, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-19 | 1997-04-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-03-19 | 1997-04-17 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1994-12-23 | 1996-03-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1994-12-23 | 1996-03-19 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1993-02-12 | 1994-12-23 | Address | 4715 STHWY 30, AMSTERDAM, NY, 12010, 9204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150824037 | 2015-08-24 | ASSUMED NAME CORP INITIAL FILING | 2015-08-24 |
000420000056 | 2000-04-20 | CERTIFICATE OF MERGER | 2000-04-20 |
980709002091 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
970417000292 | 1997-04-17 | CERTIFICATE OF CHANGE | 1997-04-17 |
960808002205 | 1996-08-08 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State