BHN&F CORP.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BHN&F CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Sep 1983 |
Date of dissolution: | 29 Dec 1989 |
Business ALEI: | 0147734 |
Mailing address: | 30 OAK STREET, STAMFORD, CT, 06905 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BHN&F CORP., NEW YORK | 964014 | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MOHR DEVELOPMENT, INC. | BHN&F CORP. | 1988-09-30 |
Name change | DESABERK CORP. | MOHR DEVELOPMENT, INC. | 1985-04-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000092122 | 1989-12-29 | - | Dissolution | Certificate of Dissolution | - |
0000979427 | 1988-09-30 | - | Amendment | Amend Name | - |
0000591186 | 1986-08-01 | - | First Report | Organization and First Report | - |
0000979428 | 1985-04-03 | - | Amendment | Amend Name | - |
0000253947 | 1985-04-03 | - | Merger | Certificate of Merger | - |
0000253946 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000253945 | 1983-09-28 | - | Business Formation | Certificate of Incorporation | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information