Search icon

B/E AEROSPACE, INC.

Company Details

Name: B/E AEROSPACE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2014 (11 years ago)
Entity Number: 4518105
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 150 Oak Plaza Blvd., Building 877, Winston-Salem, NC, United States, 27105

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
150 OAK PLAZA BLVD. Chief Executive Officer BUILDING 877, WINSTON-SALEM, NC, United States, 27105

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 150 OAK PLAZA BLVD., BUILDING 877, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address BUILDING 877, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 150 OAK PLAZA BLVD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2020-01-29 2024-01-05 Address 150 OAK PLAZA BLVD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-01-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-17 2020-01-29 Address 150 OAK PLAZA BLVD, WINSTON-SALEM, NC, 27105, USA (Type of address: Chief Executive Officer)
2017-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-04-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-22 2018-01-17 Address 1400 CORPORATE CENTER WAY, WELLINGTON, FL, 33414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240105002523 2024-01-05 BIENNIAL STATEMENT 2024-01-05
220113000287 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200129060460 2020-01-29 BIENNIAL STATEMENT 2020-01-01
SR-66385 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66386 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180117006293 2018-01-17 BIENNIAL STATEMENT 2018-01-01
170427000610 2017-04-27 CERTIFICATE OF CHANGE 2017-04-27
160122006008 2016-01-22 BIENNIAL STATEMENT 2016-01-01
140123000650 2014-01-23 APPLICATION OF AUTHORITY 2014-01-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State