Name: | B. H. FURNITURE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1985 (40 years ago) |
Date of dissolution: | 09 Aug 1996 |
Entity Number: | 988328 |
ZIP code: | 17356 |
County: | New York |
Place of Formation: | Pennsylvania |
Foreign Legal Name: | BLOCKHOUSE COMPANY, INC. |
Fictitious Name: | B. H. FURNITURE |
Address: | 121 FIRST AVENUE, RED LION, PA, United States, 17356 |
Principal Address: | 121 FIRST AVE., RED LION, PA, United States, 17356 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 FIRST AVENUE, RED LION, PA, United States, 17356 |
Name | Role | Address |
---|---|---|
WILLIAM B. LAIRD | Chief Executive Officer | 121 FIRST AVE., RED LION, PA, United States, 17356 |
Start date | End date | Type | Value |
---|---|---|---|
1985-04-10 | 1996-08-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-04-10 | 1996-08-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960809000333 | 1996-08-09 | SURRENDER OF AUTHORITY | 1996-08-09 |
000046001662 | 1993-09-10 | BIENNIAL STATEMENT | 1993-04-01 |
921211002853 | 1992-12-11 | BIENNIAL STATEMENT | 1992-04-01 |
B213443-4 | 1985-04-10 | APPLICATION OF AUTHORITY | 1985-04-10 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State