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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
IAIN STEWART HALLIDAY | Chief Executive Officer | 501 5TH AVENUE STE 809, NEW YORK, NY, United States, 10017 |
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) |
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