Name: | BHENS PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1971 (54 years ago) |
Entity Number: | 313152 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1231 BROADWAY, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH BYUN | Chief Executive Officer | 1231 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1231 BROADWAY, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
KENNETH P.H. NAM | Agent | 233 BROADWAY, NEW YORK, NY, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-12 | 2017-05-08 | Address | 1231 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1971-08-19 | 2002-02-12 | Address | 233 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801061218 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170810006085 | 2017-08-10 | BIENNIAL STATEMENT | 2017-08-01 |
170508006509 | 2017-05-08 | BIENNIAL STATEMENT | 2015-08-01 |
130829006209 | 2013-08-29 | BIENNIAL STATEMENT | 2013-08-01 |
090831002003 | 2009-08-31 | BIENNIAL STATEMENT | 2009-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
355801 | CNV_SI | INVOICED | 1995-08-15 | 4 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State