Search icon

SBEMCO INTERNATIONAL, INC.

Company Details

Name: SBEMCO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2000 (24 years ago)
Entity Number: 2577440
ZIP code: 10005
County: Albany
Place of Formation: Iowa
Principal Address: 715 N FINN DR, ALGONA, IA, United States, 50511
Address: 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
BRIAN BUSCHER Chief Executive Officer 808 S MINNESOTA, ALGONA, IA, United States, 50511

DOS Process Agent

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

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 808 S MINNESOTA, ALGONA, IA, 50511, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-11-05 2024-11-04 Address 808 S MINNESOTA, ALGONA, IA, 50511, USA (Type of address: Chief Executive Officer)
2000-11-24 2005-08-30 Address 715 N. FINN DRIVE, ALGONA, IA, 50511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003080 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221109002508 2022-11-09 BIENNIAL STATEMENT 2022-11-01
201105061246 2020-11-05 BIENNIAL STATEMENT 2020-11-01
SR-32317 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32316 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181106006462 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161104006646 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141105006119 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121107006326 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101116002360 2010-11-16 BIENNIAL STATEMENT 2010-11-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State