Name: | EFF-N-BEE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1986 (39 years ago) |
Entity Number: | 1079200 |
ZIP code: | 11797 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1245 MARCONI BLVD, COPIAGUE, NY, United States, 11726 |
Address: | 100 Crossways Park Drive West, suite 4600, Woodbury, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILBER PALACIOS | Chief Executive Officer | 1245 MARCONI BLVD, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
C/O NEUFELD, O'LEARY & GIUSTO | DOS Process Agent | 100 Crossways Park Drive West, suite 4600, Woodbury, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-18 | 2024-09-18 | Address | 1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2024-07-18 | 2024-09-18 | Address | 60 east 42nd street, suite 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
2024-07-18 | 2024-09-18 | Address | 1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
2024-07-03 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-04 | 2024-07-18 | Address | 1245 MARCONI BLVD, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240918000971 | 2024-09-18 | BIENNIAL STATEMENT | 2024-09-18 |
240718001313 | 2024-07-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-03 |
200504060767 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180502006298 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160512006953 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State