Name: | BEKAERT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1956 (69 years ago) |
Date of dissolution: | 23 Dec 1994 |
Entity Number: | 107711 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3200 WEST MARKET STREET, SUITE 303, AKRON, OH, United States, 44333 |
Address: | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL | Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
JEAN CHARLES VELGE | Chief Executive Officer | N.V. BEKAERT S.A., PRESIDENT KENNEDY PK 18 B-8550, KORTRIJK, Belgium |
Name | Role | Address |
---|---|---|
%THE PRENTICE-HALL | DOS Process Agent | CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1986-07-08 | 1990-02-15 | Address | 1633 BROADWAY, NY, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-08 | 1990-02-15 | Address | 1633 BROADWAY, NY, NY, 10019, USA (Type of address: Service of Process) |
1979-10-19 | 1986-07-08 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-10-19 | 1986-07-08 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1956-04-04 | 1977-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1956-04-04 | 1979-10-19 | Address | 655 MADISON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941223000367 | 1994-12-23 | CERTIFICATE OF MERGER | 1994-12-23 |
940721002018 | 1994-07-21 | BIENNIAL STATEMENT | 1993-04-01 |
C108241-2 | 1990-02-15 | CERTIFICATE OF AMENDMENT | 1990-02-15 |
B653460-3 | 1988-06-17 | CERTIFICATE OF AMENDMENT | 1988-06-17 |
B378029-2 | 1986-07-08 | CERTIFICATE OF AMENDMENT | 1986-07-08 |
B247167-2 | 1985-07-12 | ASSUMED NAME CORP INITIAL FILING | 1985-07-12 |
A615202-2 | 1979-10-19 | CERTIFICATE OF AMENDMENT | 1979-10-19 |
A409663-3 | 1977-06-22 | CERTIFICATE OF AMENDMENT | 1977-06-22 |
979634-4 | 1972-04-06 | CERTIFICATE OF AMENDMENT | 1972-04-06 |
13087 | 1956-04-04 | CERTIFICATE OF INCORPORATION | 1956-04-04 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State