Name: | BEXIL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1996 (29 years ago) |
Entity Number: | 2071932 |
ZIP code: | 14624 |
County: | New York |
Place of Formation: | Maryland |
Address: | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THOMAS B. WINMILL | Chief Executive Officer | 2255 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 2255 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 3814 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 11 HANOVER SQUARE, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2012-12-17 | 2024-10-01 | Address | 11 HANOVER SQ, 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2002-12-09 | 2012-12-17 | Address | 11 HANOVER SQ / 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001036654 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221103001810 | 2022-11-03 | BIENNIAL STATEMENT | 2022-10-01 |
201002060881 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001007670 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
180409006672 | 2018-04-09 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State