Name: | BEVERLY ENTERPRISES-DISTRIBUTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1987 (38 years ago) |
Date of dissolution: | 09 Dec 2003 |
Entity Number: | 1138645 |
ZIP code: | 72919 |
County: | New York |
Place of Formation: | California |
Address: | C/O LEGAL DEPARTMENT, ONE THOUSAND BEVERLY WAY, FORT SMITH, AR, United States, 72919 |
Principal Address: | ONE THOUSAND BEVERLY WAY, FORT SMITH, AR, United States, 72919 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID R DEVEREAUX | Chief Executive Officer | ONE THOUSAND BEVERLY WAY, FORT SMITH, AR, United States, 72919 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LEGAL DEPARTMENT, ONE THOUSAND BEVERLY WAY, FORT SMITH, AR, United States, 72919 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-07 | 2003-12-09 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
1997-05-22 | 2003-12-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-19 | 2001-02-07 | Address | 5111 ROGERS AVE, SUITE 40A, FORT SMITH, AR, 72919, USA (Type of address: Principal Executive Office) |
1997-03-19 | 2001-02-07 | Address | 5111 ROGERS AVE, SUITE 40A, FORT SMITH, AR, 72919, USA (Type of address: Chief Executive Officer) |
1997-03-19 | 2001-02-07 | Address | 5111 ROGERS AVE, SUITE 40A, FORT SMITH, AR, 72919, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031209000250 | 2003-12-09 | SURRENDER OF AUTHORITY | 2003-12-09 |
030204002932 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
010207002536 | 2001-02-07 | BIENNIAL STATEMENT | 2001-01-01 |
990129002111 | 1999-01-29 | BIENNIAL STATEMENT | 1999-01-01 |
970522000699 | 1997-05-22 | CERTIFICATE OF CHANGE | 1997-05-22 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State