Search icon

BMI HOLDING CORP.

Company Details

Name: BMI HOLDING CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1975 (50 years ago)
Entity Number: 365420
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O RICHARD S WARD ESQ, 77 WINFIELD LANE, NEW CANAAN, CT, United States, 06840
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD S WARD ESQ Chief Executive Officer 77 WINFIELD LANE, NEW CANAAN, CT, United States, 06840

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

History

Start date End date Type Value
2007-03-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-07-18 2007-03-27 Address 270 LEXINGTON AVE, NEW YORK, NY, 10022, 6822, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2007-03-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-09 2005-07-18 Address 570 LEXINGTON AVE, NEW YORK, NY, 10022, 6822, USA (Type of address: Chief Executive Officer)
1997-05-09 2007-03-27 Address 570 LEXINGTON AVE, NEW YORK, NY, 10022, 6822, USA (Type of address: Principal Executive Office)
1993-05-26 1997-05-09 Address 633 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-05-26 1997-05-09 Address 633 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-10-05 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1992-10-05 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-5443 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-5444 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090309002574 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070327002908 2007-03-27 BIENNIAL STATEMENT 2007-03-01
20051108087 2005-11-08 ASSUMED NAME LLC INITIAL FILING 2005-11-08
050718002681 2005-07-18 BIENNIAL STATEMENT 2005-03-01
030311002490 2003-03-11 BIENNIAL STATEMENT 2003-03-01
010404002694 2001-04-04 BIENNIAL STATEMENT 2001-03-01
991012000506 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
990405002522 1999-04-05 BIENNIAL STATEMENT 1999-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8801866 Other Contract Actions 1988-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 125
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-18
Termination Date 1988-09-28

Parties

Name HALLWOOD INTERNATL
Role Plaintiff
Name BMI HOLDING CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State