Name: | BH-MS REALTY INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1983 (42 years ago) |
Date of dissolution: | 05 Oct 2015 |
Entity Number: | 861407 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KEVIN G MIDWINTER | Chief Executive Officer | 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-24 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 | 2011-10-17 | Address | 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2003-08-06 | 2010-03-24 | Address | 1221 AVE OF AMERICA, 5TH FLR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-12482 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12481 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151005000450 | 2015-10-05 | CERTIFICATE OF TERMINATION | 2015-10-05 |
111017002809 | 2011-10-17 | BIENNIAL STATEMENT | 2011-08-01 |
100324002294 | 2010-03-24 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State