BEESWAX.IO CORPORATION

Name: | BEESWAX.IO CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2016 (9 years ago) |
Entity Number: | 4958222 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THOMAS J REID | Chief Executive Officer | 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, United States, 19103 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-25 | 2024-06-25 | Address | 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-11-30 | 2023-11-30 | Address | 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-06-25 | Address | 1701 JOHN F. KENNEDY BOULEVARD, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer) |
2023-11-30 | 2024-06-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240625003547 | 2024-06-25 | BIENNIAL STATEMENT | 2024-06-25 |
231130022871 | 2023-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-30 |
220629000662 | 2022-06-29 | BIENNIAL STATEMENT | 2022-06-01 |
210517000025 | 2021-05-17 | CERTIFICATE OF CHANGE | 2021-05-17 |
210219002006 | 2021-02-19 | AMENDMENT TO BIENNIAL STATEMENT | 2020-06-01 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State