Search icon

BEDDING INDUSTRIAL BEGUDA NORTH AMERICA INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BEDDING INDUSTRIAL BEGUDA NORTH AMERICA INC., FLORIDA F14000004202 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOAN CUROS SAMTAEULARIA Chief Executive Officer 2000 PONCE DE LEON BLVD., SUITE 625, CORAL GABLES, FL, United States, 33134

History

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

Filings

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