Name: | THE BABCOCK & WILCOX COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1978 (47 years ago) |
Entity Number: | 478502 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 1200 E. Market Street Suite 650, Akron, OH, United States, 44305 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC | Agent | 600 MAMARONECK AVEUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JIMMY B. MORGAN | Chief Executive Officer | 1200 E. MARKET STREET SUITE 650, AKRON, OH, United States, 44305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 1200 E. MARKET STREET SUITE 650, AKRON, OH, 44305, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 20 S. VAN BUREN AVE., BARBERTON, OH, 44203, USA (Type of address: Chief Executive Officer) |
2021-02-25 | 2024-03-04 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-25 | 2024-03-04 | Address | 600 MAMARONECK AVEUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-04-24 | 2021-02-25 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304003343 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220304001458 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
210225000118 | 2021-02-25 | CERTIFICATE OF CHANGE | 2021-02-25 |
200519000385 | 2020-05-19 | CERTIFICATE OF AMENDMENT | 2020-05-19 |
200424000408 | 2020-04-24 | CERTIFICATE OF CHANGE | 2020-04-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State