Name: | BEMOUSA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2001 (24 years ago) |
Entity Number: | 2639734 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 419 E JUANITA AVE, MESA, AZ, United States, 85204 |
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 |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RICHARD E KOVACH | Chief Executive Officer | 419 E JUANITA AVE, MESA, AZ, United States, 85204 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-05-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-33422 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-33423 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
030514002553 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010516000669 | 2001-05-16 | APPLICATION OF AUTHORITY | 2001-05-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State