Name: | OBH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1973 (52 years ago) |
Date of dissolution: | 12 Mar 2010 |
Entity Number: | 260337 |
ZIP code: | 14240 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE NEWS PLAZA, BUFFALO, NY, United States, 14240 |
Principal Address: | 1440 KIEWIT PLAZA, OMAHA, NE, United States, 68131 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE NEWS PLAZA, BUFFALO, NY, United States, 14240 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WARREN E. BUFFETT | Chief Executive Officer | 1440 KIEWIT PLAZA, OMAHA, NE, United States, 68131 |
Start date | End date | Type | Value |
---|---|---|---|
1988-03-23 | 1997-05-19 | Address | ONE NEWS PLAZA, BUFFALO, NY, 14240, USA (Type of address: Service of Process) |
1986-09-15 | 2000-04-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-09-15 | 1988-03-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1973-09-14 | 1999-09-21 | Name | BERKSHIRE HATHAWAY INC. |
1973-05-02 | 1973-09-14 | Name | HATHDEL INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100312000580 | 2010-03-12 | CERTIFICATE OF TERMINATION | 2010-03-12 |
090427002114 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070606002477 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
050725002932 | 2005-07-25 | BIENNIAL STATEMENT | 2005-05-01 |
030527002087 | 2003-05-27 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State