Search icon

BHD CORP.

Headquarter

Company Details

Name: BHD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Apr 1984 (41 years ago)
Date of dissolution: 17 Jul 2012
Entity Number: 907626
ZIP code: 07024
County: New York
Place of Formation: New York
Address: 2160 NORTH CENTRAL ROAD, FORT LEE, NJ, United States, 07024
Principal Address: JOSE PENA, 2160 NORTH CENTRAL ROAD, FORT LEE, NJ, United States, 07024

Shares Details

Shares issued 20000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2160 NORTH CENTRAL ROAD, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
JOSE PENA Chief Executive Officer 2160 NORTH CENTRAL ROAD, FORT LEE, NJ, United States, 07024

Links between entities

Type:
Headquarter of
Company Number:
000112987
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_63398578
State:
ILLINOIS

History

Start date End date Type Value
2002-04-04 2004-05-04 Address 2160 N CENTRAL RD / #108, FORT LEE, NY, 07024, USA (Type of address: Chief Executive Officer)
2002-04-04 2004-05-04 Address 2160 N CENTRAL RD / SUITE 108, FORT LEE, NJ, 07024, USA (Type of address: Principal Executive Office)
2002-04-04 2004-05-04 Address 2160 N CENTRAL RD / SUITE 108, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2000-08-09 2002-04-04 Address 561 W 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2000-08-09 2002-04-04 Address 561 W 181ST ST, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120717000404 2012-07-17 CERTIFICATE OF DISSOLUTION 2012-07-17
060515002983 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040504002144 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020404002109 2002-04-04 BIENNIAL STATEMENT 2002-04-01
010627000807 2001-06-27 CERTIFICATE OF AMENDMENT 2001-06-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State