BIG SUR WATERBEDS, INC.
Branch
Name: | BIG SUR WATERBEDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1986 (39 years ago) |
Branch of: | BIG SUR WATERBEDS, INC., Colorado (Company Number 19871337372) |
Entity Number: | 1099510 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Address: | 28 Liberty St., New York, NY, United States, 10005 |
Principal Address: | 5641 N BROADWAY, DENVER, CO, United States, 80216 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BARNEY VISSER | Chief Executive Officer | 5651 N BROADWAY, DENVER, CO, United States, 80216 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-07-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-07-15 | 2008-08-13 | Address | 300 UNION BLVD #350, LAKEWOOD, CO, 80228, USA (Type of address: Principal Executive Office) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-08-16 | 2008-08-13 | Address | 13333 E 37TH AVE, DENVER, CO, 80239, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220728003370 | 2022-07-28 | BIENNIAL STATEMENT | 2022-07-01 |
200707061912 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-15365 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-15366 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702007470 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State