Search icon

BACKHUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BACKHUS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2005 (20 years ago)
Date of dissolution: 14 Aug 2014
Entity Number: 3243502
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 60 BROAD STREET, 3502, NEW YORK, NY, United States, 10004
Principal Address: 22 CORTLANDT STREET / 16TH FL, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
KVB PARTNERS DOS Process Agent 60 BROAD STREET, 3502, NEW YORK, NY, United States, 10004

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LENNART ALDICK Chief Executive Officer 22 CORTLANDT STREET / 16TH FL, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2014-02-05 2014-08-14 Address 60 BROAD STREET, 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-04-19 2014-05-14 Address 22 CORTLANDT STREET / 16TH FL, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2012-04-19 2014-05-14 Address 22 CORTLANDT STREET / 16TH FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2011-12-08 2012-04-19 Address C/O KVB PARTNERS INC, 60 BROAD ST, #3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2011-12-08 2012-04-19 Address C/O KVB PARNTERS INC, 60 BROAD ST, #3502, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140814000460 2014-08-14 SURRENDER OF AUTHORITY 2014-08-14
140514002347 2014-05-14 AMENDMENT TO BIENNIAL STATEMENT 2013-08-01
140205006288 2014-02-05 BIENNIAL STATEMENT 2013-08-01
120419002871 2012-04-19 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01
111208002480 2011-12-08 BIENNIAL STATEMENT 2011-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State