Search icon

BHS US CORP.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: BHS US CORP.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 16 May 2013
Branch of: BHS US CORP., NEW YORK (Company Number 4236428)
Business ALEI: 1107048
Annual report due: 16 May 2016
Business address: 2092 FREDERICK DOUGLASS BOULEVARD, NEW YORK, NY, 10026
Place of Formation: NEW YORK
E-Mail: fran@libock.com

Officer

Name Role Business address Residence address
ABDOUL AZIZ SY Officer 2098 8TH AVE. SUITE 100, NEW YORK, NY, 10026, United States 2098 8TH AVE. SUITE 100, NEW YORK, NY, 10026, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005369905 2015-07-23 2015-07-23 Withdrawal Certificate of Withdrawal -
0005352841 2015-06-16 2015-06-16 Agent Resignation Agent Resignation -
0005334254 2015-05-18 - Annual Report Annual Report 2015
0005118401 2014-06-04 - Annual Report Annual Report 2014
0004862224 2013-05-16 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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