BHS US CORP.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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