BEF MANAGEMENT, INC.

Name: | BEF MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2011 (14 years ago) |
Entity Number: | 4037271 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8200 WALTON PARKWAY, NEW ALBANY, OH, United States, 43054 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL S. MCCOY | Chief Executive Officer | 8200 WALTON PARKWAY, NEW ALBANY, OH, United States, 43054 |
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 |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 8200 WALTON PARKWAY, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2021-01-07 | 2025-01-02 | Address | 8200 WALTON PARKWAY, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2019-01-23 | 2021-01-07 | Address | 8111 SMITH'S MILL ROAD, NEW ALBANY, OH, 43054, USA (Type of address: Chief Executive Officer) |
2018-11-27 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-27 | 2025-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002835 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230109002755 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210107060926 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190123060397 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
181127000753 | 2018-11-27 | CERTIFICATE OF CHANGE | 2018-11-27 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State