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
Name | Role | Address |
---|---|---|
eresidentagent, inc. | DOS Process Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
COLIN JOST | Chief Executive Officer | 20 CROSSWAYS PARK DR. N, STE 412, WOODBURY, NY, United States, 11797 |
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 |
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