Search icon

BEKINS DISTRIBUTION SERVICES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEKINS DISTRIBUTION SERVICES CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1990 (35 years ago)
Entity Number: 1441082
ZIP code: 63132
County: New York
Place of Formation: Delaware
Address: 9362 DIELMAN INDUSTRIAL DRIVE, ST. LOUIS, MD, United States, 63132

Chief Executive Officer

Name Role Address
DOUG PARKER Chief Executive Officer 4140 PINTA CT, CORAL GABLES, FL, United States, 33146

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-10-12 2010-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2010-08-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-06-12 2000-05-10 Address 7711 BONHOMME AVE, STE 410, ST LOUIS, MD, 63105, USA (Type of address: Principal Executive Office)
1997-12-30 1998-06-12 Address 7711 BONHOMME, 4TH FLR, ST. LOUIS, MO, 63105, USA (Type of address: Principal Executive Office)
1997-12-30 1998-06-12 Address 7711 BONHOMME, 4TH FLR, ST. LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100817000285 2010-08-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-08-17
100628000120 2010-06-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-07-28
020412002372 2002-04-12 BIENNIAL STATEMENT 2002-04-01
000510002547 2000-05-10 BIENNIAL STATEMENT 2000-04-01
991012000527 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State