Search icon

BKH NEW YORK, INC.

Company Details

Name: BKH NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2007 (17 years ago)
Entity Number: 3586036
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 501 5TH AVE STE 809, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
IAIN STEWART HALLIDAY Chief Executive Officer 501 5TH AVENUE STE 809, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2009-10-13 2013-11-22 Address 156 5TH AVE, STE 522, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-10-13 2013-11-22 Address 156 5TH AVE, STE 522, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-10-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-48329 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-48330 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131122002055 2013-11-22 BIENNIAL STATEMENT 2013-10-01
111115002374 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091013002529 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071029000060 2007-10-29 CERTIFICATE OF INCORPORATION 2007-10-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State