BEJIAN CENTURY SUPPLY, INC.

Name: | BEJIAN CENTURY SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 1974 (51 years ago) |
Entity Number: | 345008 |
ZIP code: | 12118 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | P.O. BOX 765, AUTHORIZED PERSON, NY, United States, 12118 |
Principal Address: | 2600 SIXTH AVENUE, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 765, AUTHORIZED PERSON, NY, United States, 12118 |
Name | Role | Address |
---|---|---|
GEORGE H BEJIAN | Chief Executive Officer | 2600 6TH AVE, TROY, NY, United States, 12180 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-20 | 2000-06-02 | Address | 2600 SIXTH AVENUE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
1974-06-05 | 2022-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1974-06-05 | 1993-01-20 | Address | 2602 5TH AVE., TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221004003958 | 2022-10-04 | BIENNIAL STATEMENT | 2022-06-01 |
211018001843 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
180605006830 | 2018-06-05 | BIENNIAL STATEMENT | 2018-06-01 |
160606007223 | 2016-06-06 | BIENNIAL STATEMENT | 2016-06-01 |
140605006282 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State