Search icon

B.YOND, INC.

Company Details

Name: B.YOND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2013 (12 years ago)
Entity Number: 4378619
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 7700 Windrose Avenue, G 300, Plano, TX, United States, 75024

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
NED TALEB Chief Executive Officer 7700 WINDROSE AVENUE, G 300, PLANO, TX, United States, 75024

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 7700 WINDROSE AVENUE, G 300, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-03-27 Address 2595 DALLAS PARKWAY SUITE 300, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-28 2024-03-27 Address 2595 DALLAS PARKWAY SUITE 300, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-03-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-02-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-04 2024-02-28 Address 2595 DALLAS PARKWAY SUITE 300, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer)
2014-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240327003077 2024-03-27 BIENNIAL STATEMENT 2024-03-27
240228004432 2024-02-28 CERTIFICATE OF CHANGE BY ENTITY 2024-02-28
SR-63172 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-63173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170830000501 2017-08-30 CERTIFICATE OF AMENDMENT 2017-08-30
170303007009 2017-03-03 BIENNIAL STATEMENT 2017-03-01
160404007995 2016-04-04 BIENNIAL STATEMENT 2015-03-01
140409000555 2014-04-09 CERTIFICATE OF CHANGE 2014-04-09
130325000461 2013-03-25 APPLICATION OF AUTHORITY 2013-03-25

Date of last update: 19 Feb 2025

Sources: New York Secretary of State