Name: | BHS SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 2000 (25 years ago) |
Date of dissolution: | 07 Feb 2014 |
Branch of: | BHS SERVICES, INC., Colorado (Company Number 20251389951) |
Entity Number: | 2547074 |
ZIP code: | 83402 |
County: | Clinton |
Place of Formation: | Colorado |
Address: | 301 A STREET, IDAHO FALLS, ID, United States, 83402 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID A MILLER | Chief Executive Officer | 301 A STREET, IDAHO FALLS, ID, United States, 83402 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 A STREET, IDAHO FALLS, ID, United States, 83402 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-02 | 2014-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-03-02 | 2014-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-08-20 | 2006-10-25 | Address | 178 DENARGO MARKET, DENVER, CO, 80216, USA (Type of address: Chief Executive Officer) |
2002-08-20 | 2006-10-25 | Address | 178 DENARGO MARKET, DENVER, CO, 80216, USA (Type of address: Principal Executive Office) |
2000-08-28 | 2012-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140207000678 | 2014-02-07 | SURRENDER OF AUTHORITY | 2014-02-07 |
120820006386 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
120302000881 | 2012-03-02 | CERTIFICATE OF CHANGE | 2012-03-02 |
100831002278 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080813003009 | 2008-08-13 | BIENNIAL STATEMENT | 2008-08-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State