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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRIAN BUSCHER | Chief Executive Officer | 808 S MINNESOTA, ALGONA, IA, United States, 50511 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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