Search icon

BHS US CORP.

Print

Details

Entity Number 4236428

Status Active

NameBHS US CORP.

CountyNew York

Date of registration 25 Apr 2012 (12 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 2098 EIGHTH AVENUE, NEW YORK, NY, United States, 10026

Address ZIP code 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BHS US CORP

DOS Process Agent

2098 EIGHTH AVENUE, NEW YORK, NY, United States, 10026

Chief Executive Officer

Name Role Address

ABDOUL A SY

Chief Executive Officer

2098 EIGHTH AVENUE, NEW YORK, NY, United States, 10026

History

Start date End date Type Value

2024-04-29

2024-04-29

Address

2098 EIGHTH AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)

2024-04-29

2024-07-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2021-07-15

2024-04-29

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2018-05-01

2024-04-29

Address

2098 EIGHTH AVENUE, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

2015-04-28

2024-04-29

Address

2098 EIGHTH AVENUE, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)

2012-04-25

2018-05-01

Address

122 E. 42ND ST., RM. 2100, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

2012-04-25

2021-07-15

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240429001622

2024-04-29

BIENNIAL STATEMENT

2024-04-29

220526001243

2022-05-26

BIENNIAL STATEMENT

2022-04-01

200514060050

2020-05-14

BIENNIAL STATEMENT

2020-04-01

180501007020

2018-05-01

BIENNIAL STATEMENT

2018-04-01

160504006014

2016-05-04

BIENNIAL STATEMENT

2016-04-01

150428006015

2015-04-28

BIENNIAL STATEMENT

2014-04-01

120425000937

2012-04-25

CERTIFICATE OF INCORPORATION

2012-04-25

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts