Search icon

BH-MS LEASING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BH-MS LEASING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1983 (42 years ago)
Date of dissolution: 19 Jan 2012
Entity Number: 861406
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1585 BROADWAY, NEW YORK, NY, United States, 10036
Address: 111 EIGTH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGTH AVE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN G MIDWINDER Chief Executive Officer 1585 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2005-09-09 2010-03-24 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-08-06 2005-09-09 Address 750 SEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-08-06 2010-03-24 Address 1221 AVE OF AMERICAS / 5TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1997-10-20 2003-08-06 Address 1221 AVENUE OF AMERICAS, 5TH AVE., NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1997-10-20 2003-08-06 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120119000540 2012-01-19 CERTIFICATE OF TERMINATION 2012-01-19
111017002750 2011-10-17 BIENNIAL STATEMENT 2011-08-01
100324002061 2010-03-24 BIENNIAL STATEMENT 2010-08-01
050909002246 2005-09-09 BIENNIAL STATEMENT 2005-08-01
030806002331 2003-08-06 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State