Search icon

BILFINGER INC.

Company Details

Name: BILFINGER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2008 (16 years ago)
Entity Number: 3723048
ZIP code: 10011
County: New York
Place of Formation: North Dakota
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 1450 Lake Robbins Drive, Suite 600, The Woodlands, TX, United States, 77380

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BILFINGER INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JACK H MARTIN Chief Executive Officer 1450 LAKE ROBBINS DRIVE, SUITE 600, THE WOODLANDS, TX, United States, 77380

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 2909 AARON STREET, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 1450 LAKE ROBBINS DR, SUITE 200, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-09-11 Address 1450 LAKE ROBBINS DRIVE, SUITE 600, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 2909 AARON STREET, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 1450 LAKE ROBBINS DR, SUITE 200, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-09-11 Address 1450 LAKE ROBBINS DR, SUITE 200, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-09-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-02-09 2024-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-09-03 2023-02-09 Address 1450 LAKE ROBBINS DR, SUITE 200, THE WOODLANDS, TX, 77380, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240911001263 2024-09-11 BIENNIAL STATEMENT 2024-09-11
230209000385 2023-02-09 AMENDMENT TO BIENNIAL STATEMENT 2023-02-09
220907003789 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200903061227 2020-09-03 BIENNIAL STATEMENT 2020-09-01
200117000586 2020-01-17 CERTIFICATE OF AMENDMENT 2020-01-17
SR-50771 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904007941 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180815000094 2018-08-15 CERTIFICATE OF CHANGE 2018-08-15
161213000404 2016-12-13 CERTIFICATE OF CHANGE 2016-12-13
160908006466 2016-09-08 BIENNIAL STATEMENT 2016-09-01

Date of last update: 17 Jan 2025

Sources: New York Secretary of State