BEKAERT CORPORATION
Headquarter
Name: | BEKAERT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1994 (31 years ago) |
Entity Number: | 1869619 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1395 S Marietta Pkwy SE, Suite 50-100, Marietta, GA, United States, 30067 |
Name | Role | Address |
---|---|---|
GEERT VOET | Chief Executive Officer | 1395 S MARIETTA PKWY, SUITE 500, MARIETTA, GA, United States, 30067 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 1395 S MARIETTA PKWY, SUITE 50-100, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 1395 S. MARIETTA PKWY., STE. 500-100, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 1395 S MARIETTA PKWY, SUITE 500, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2022-01-11 | 2024-11-01 | Address | 1395 S. MARIETTA PKWY., STE. 500-100, MARIETTA, GA, 30067, USA (Type of address: Chief Executive Officer) |
2022-01-11 | 2024-11-01 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037052 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101000191 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220111000209 | 2022-01-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-10 |
201102062676 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190603000679 | 2019-06-03 | CERTIFICATE OF CHANGE | 2019-06-03 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State