BACKHUS INC.

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 |
Name | Role | Address |
---|---|---|
KVB PARTNERS | DOS Process Agent | 60 BROAD STREET, 3502, NEW YORK, NY, United States, 10004 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LENNART ALDICK | Chief Executive Officer | 22 CORTLANDT STREET / 16TH FL, NEW YORK, NY, United States, 10007 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State