B & M HOLDING CORP.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | B & M HOLDING CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 Mar 1987 |
Business ALEI: | 0197406 |
Mailing address: | 80 EAST 11TH ST #425, NEW YORK, NY, 10003 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | B & M HOLDING CORP., NEW YORK | 1202791 | NEW YORK |
Name | Role |
---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. THE | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010464211 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006947682 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006953561 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006591513 | 2019-07-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0006423852 | 2019-03-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002535045 | 2003-02-18 | 2003-02-18 | Change of Agent Address | Agent Address Change | - |
0001853158 | 1998-06-15 | 1998-06-15 | Change of Agent Address | Agent Address Change | - |
0000100180 | 1987-06-24 | - | First Report | Organization and First Report | - |
0000100179 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000100178 | 1987-03-26 | - | 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