Name: | BECHTEL SUPPLIER QUALITY AND EXPEDITING INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1998 (26 years ago) |
Entity Number: | 2317314 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Principal Address: | 2105 Citywest Blvd., HOUSTON, TX, United States, 77042 |
Name | Role | Address |
---|---|---|
united agent group inc. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
TAREK M. AMINE | Chief Executive Officer | 2105 CITYWEST BLVD., HOUSTON, TX, United States, 77042 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2024-11-18 | Address | 2105 CITYWEST BLVD., HOUSTON, TX, 77042, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 3000 POST OAK BLVD., HOUSTON, TX, 77056, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 3000 POST OAK BLVD., HOUSTON, TX, 77056, 6503, USA (Type of address: Chief Executive Officer) |
2022-04-12 | 2024-11-18 | Address | 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-04-12 | 2024-11-18 | Address | 3000 POST OAK BLVD., HOUSTON, TX, 77056, 6503, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241118004473 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
221101003808 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
220412001722 | 2022-04-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-11 |
201113060703 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-28125 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State