Search icon

BHP NEWS, LLC

Company Details

Name: BHP NEWS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 2003 (22 years ago)
Date of dissolution: 30 Nov 2012
Entity Number: 2986378
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 37-66 82ND STREET, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-335-8499

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 37-66 82ND STREET, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1383998-DCA Inactive Business 2011-03-04 2012-12-31
1159804-DCA Inactive Business 2004-02-05 2010-12-31

History

Start date End date Type Value
2006-02-02 2008-01-28 Address 37-66 82ND ST, NACKSON HEIGHTS, NY, 11373, 7033, USA (Type of address: Service of Process)
2003-12-09 2006-02-02 Address 37-66 82ND STREET, JACKSON HEIGHTS, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121130000852 2012-11-30 ARTICLES OF DISSOLUTION 2012-11-30
100211002210 2010-02-11 BIENNIAL STATEMENT 2009-12-01
080128002553 2008-01-28 BIENNIAL STATEMENT 2007-12-01
060202002312 2006-02-02 BIENNIAL STATEMENT 2005-12-01
031209000279 2003-12-09 ARTICLES OF ORGANIZATION 2004-01-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1056668 LICENSE INVOICED 2011-03-04 110 Cigarette Retail Dealer License Fee
164202 PL VIO INVOICED 2011-02-09 75 PL - Padlock Violation
126562 CL VIO INVOICED 2010-09-21 250 CL - Consumer Law Violation
608861 RENEWAL INVOICED 2008-09-26 110 CRD Renewal Fee
608862 CNV_TFEE INVOICED 2008-09-26 2.200000047683716 WT and WH - Transaction Fee
608863 RENEWAL INVOICED 2006-11-13 110 CRD Renewal Fee
608864 RENEWAL INVOICED 2004-11-15 110 CRD Renewal Fee
608860 LICENSE INVOICED 2004-02-19 55 Cigarette Retail Dealer License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State