Search icon

BSH HOME APPLIANCES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BSH HOME APPLIANCES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2003 (22 years ago)
Entity Number: 2988568
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Principal Address: 1901 MAIN STREET, SUITE 600, IRVINE, CA, United States, 92614
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEFAN KOSS Chief Executive Officer 1901 MAIN STREET, SUITE 600, IRVINE, CA, United States, 92614

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 1901 MAIN STREET, SUITE 600, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-21 Address 1901 MAIN STREET, SUITE 600, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2017-12-04 2019-12-02 Address 1901 MAIN STREET, SUITE 600, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2015-12-17 2017-12-04 Address 1901 MAIN ST, STE 600, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2012-05-14 2015-12-17 Address 1901 MAIN ST, STE 600, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231221003399 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211222001738 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191202060767 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171204007767 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151217006008 2015-12-17 BIENNIAL STATEMENT 2015-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-01-21 2022-02-01 Breach of Warranty Yes 210.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79880 CL VIO INVOICED 2008-11-14 70000 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State