Search icon

BEHEMOTH INDUSTRIES, INC.

Company Details

Name: BEHEMOTH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534472
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 20 Crossways Park Dr. N, Ste 412, Woodbury, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
eresidentagent, inc. DOS Process Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
COLIN JOST Chief Executive Officer 20 CROSSWAYS PARK DR. N, STE 412, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 27 WEST 72ND ST, 609, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 20 CROSSWAYS PARK DR. N, STE 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 20 CROSSWAYS PARK DR. N, STE 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-04 2024-09-04 Address 27 WEST 72ND ST, 609, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-01-29 Address 20 CROSSWAYS PARK DR. N, STE 412, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-01-29 Address 131 JERICHO TPKE, #302, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2024-09-04 2025-01-29 Address 27 WEST 72ND ST, 609, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-07-27 2024-09-04 Address 27 WEST 72ND ST, 609, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2007-06-21 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250129002155 2025-01-28 CERTIFICATE OF CHANGE BY ENTITY 2025-01-28
240904004734 2024-09-04 BIENNIAL STATEMENT 2024-09-04
110623002744 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090727002136 2009-07-27 BIENNIAL STATEMENT 2009-06-01
070621000904 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State