Name: | BHC GLOBAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2019 (6 years ago) |
Entity Number: | 5504377 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 90 AIR PARK DRIVE, SUITE 200, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BHC GLOBAL, INC. | DOS Process Agent | 90 AIR PARK DRIVE, SUITE 200, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
STEPHEN NORTHRUP | Chief Executive Officer | 11163 LONGSHORE WAY, EAST NAPLES, FL, United States, 34119 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 11163 LONGSHORE WAY, EAST NAPLES, FL, 34119, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 90 AIR PARK DRIVE, SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2019-03-01 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-03-01 | 2024-01-11 | Address | 90 AIR PARK DRIVE, SUITE 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003470 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
211006002207 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
190301010122 | 2019-03-01 | CERTIFICATE OF INCORPORATION | 2019-03-01 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State