Search icon

BEAR'S HEAD CORPORATION

Company Details

Name: BEAR'S HEAD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1972 (53 years ago)
Date of dissolution: 29 Jan 2009
Entity Number: 331111
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: PO BOX 1000, AVERILL PARK, NY, United States, 12018
Principal Address: PO BOX 1000, 17 COUNTY RTE 66, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORTON D SHULMAN Chief Executive Officer 17 OLD ROUTE 66, PO BOX 1000, AVERILL PARK, NY, United States, 12018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1000, AVERILL PARK, NY, United States, 12018

History

Start date End date Type Value
2002-05-13 2006-05-10 Address PO BOX 1000, 17 COUNTY RTE 45, AVERILL PARK, NY, 12018, USA (Type of address: Principal Executive Office)
2002-05-13 2006-05-10 Address PO BOX 1000, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2002-05-13 2006-05-10 Address PO BOX 1000, 17 COUNTY RTE 45, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
1995-07-14 2002-05-13 Address PO BOX 1000, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
1995-07-14 2002-05-13 Address PO BOX 1000, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201007009 2020-10-07 ASSUMED NAME CORP INITIAL FILING 2020-10-07
090129000437 2009-01-29 CERTIFICATE OF DISSOLUTION 2009-01-29
080508003532 2008-05-08 BIENNIAL STATEMENT 2008-05-01
060510002231 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040514002713 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State