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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2160 NORTH CENTRAL ROAD, FORT LEE, NJ, United States, 07024 |
Name | Role | Address |
---|---|---|
JOSE PENA | Chief Executive Officer | 2160 NORTH CENTRAL ROAD, FORT LEE, NJ, United States, 07024 |
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) |
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