Name: | BE&K BUILDING GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Jan 2008 (17 years ago) |
Entity Number: | 3613238 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-20 | 2024-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-20 | 2024-01-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-08-18 | 2015-07-29 | Name | KBR BUILDING GROUP, LLC |
2010-12-29 | 2015-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-12-29 | 2015-08-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-09-03 | 2010-12-29 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2009-09-03 | 2010-12-29 | Address | 1218 CENTRAL AVE., STE. 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2008-01-07 | 2009-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-07 | 2011-08-18 | Name | BE&K BUILDING GROUP, LLC |
2008-01-07 | 2009-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118002385 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220111003757 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200102061564 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180104006201 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160120006124 | 2016-01-20 | BIENNIAL STATEMENT | 2016-01-01 |
150820000027 | 2015-08-20 | CERTIFICATE OF CHANGE | 2015-08-20 |
150729000438 | 2015-07-29 | CERTIFICATE OF AMENDMENT | 2015-07-29 |
140102006123 | 2014-01-02 | BIENNIAL STATEMENT | 2014-01-01 |
120117002275 | 2012-01-17 | BIENNIAL STATEMENT | 2012-01-01 |
110818000098 | 2011-08-18 | CERTIFICATE OF AMENDMENT | 2011-08-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State