Search icon

ALABAMA B.E.K.S.W.B., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALABAMA B.E.K.S.W.B., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1990 (35 years ago)
Entity Number: 1459341
ZIP code: 10005
County: New York
Place of Formation: Georgia
Principal Address: 127 FIRST FLIGHT DR, PO BOX 1210, AUBURN, ME, United States, 04211
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES E. MCKUSICK Chief Executive Officer 127 FIRST FLIGHT DR, PO BOX 1210, AUBURN, ME, United States, 04211

History

Start date End date Type Value
2006-06-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-16 2006-06-22 Address 127 FIRST FLIGHT DRIVE, PO BOX 1210, AUBURN, ME, 04211, 1210, USA (Type of address: Chief Executive Officer)
2004-08-16 2006-06-22 Address 127 FIRST FLIGHT DR, PO BOX 1210, AUBURN, ME, 04211, 1210, USA (Type of address: Principal Executive Office)
2004-03-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-03-02 2006-06-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18454 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18453 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
080815002525 2008-08-15 BIENNIAL STATEMENT 2008-07-01
080107000264 2008-01-07 CERTIFICATE OF AMENDMENT 2008-01-07
060622002834 2006-06-22 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State