Search icon

BH-MS REALTY INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

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

History

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)

Filings

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