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 2007-03-27 Address 570 LEXINGTON AVE, NEW YORK, NY, 10022, 6822, USA (Type of address: Principal Executive Office)

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

Court Cases

Court Case Summary

Filing Date:
1988-03-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State