Name: | BEDDING INDUSTRIAL BEGUDA NORTH AMERICA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2013 (12 years ago) |
Entity Number: | 4369906 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2000 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL, United States, 33134 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BEDDING INDUSTRIAL BEGUDA NORTH AMERICA INC., FLORIDA | F14000004202 | FLORIDA |
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 |
Name | Role | Address |
---|---|---|
JOAN CUROS SAMTAEULARIA | Chief Executive Officer | 2000 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL, United States, 33134 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2023-03-31 | Address | 2000 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2021-03-11 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-11 | 2023-03-31 | Address | 2000 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2023-03-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-04-07 | 2021-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-03-22 | 2017-04-07 | Address | 80 STATE STRET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-10-05 | 2019-03-11 | Address | 2000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2015-10-05 | 2019-03-11 | Address | 2000 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, USA (Type of address: Principal Executive Office) |
2015-02-20 | 2017-03-22 | Address | 2000 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process) |
2013-03-06 | 2023-03-31 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331000308 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
210311060599 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190311061383 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
170407000388 | 2017-04-07 | CERTIFICATE OF CHANGE | 2017-04-07 |
170322006256 | 2017-03-22 | BIENNIAL STATEMENT | 2017-03-01 |
151005006607 | 2015-10-05 | BIENNIAL STATEMENT | 2015-03-01 |
150220000287 | 2015-02-20 | CERTIFICATE OF CHANGE | 2015-02-20 |
130306000471 | 2013-03-06 | CERTIFICATE OF INCORPORATION | 2013-03-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State