Search icon

BEARCOM OF NEW YORK

Company Details

Name: BEARCOM OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2020 (5 years ago)
Entity Number: 5745074
ZIP code: 10168
County: Rensselaer
Place of Formation: California
Foreign Legal Name: BEAR COMMUNICATIONS, INC.
Fictitious Name: BEARCOM OF NEW YORK
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 4009 DISTRIBUTION DR STE 200, GARLAND, TX, United States, 75041

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
LES FRY Chief Executive Officer 4009 DISTRIBUTION DR STE 20, GARLAND, TX, United States, 75041

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 4009 DISTRIBUTION DR STE 20, GARLAND, TX, 75041, USA (Type of address: Chief Executive Officer)
2022-06-29 2024-05-01 Address 4009 DISTRIBUTION DR STE 20, GARLAND, TX, 75041, USA (Type of address: Chief Executive Officer)
2022-06-29 2024-05-01 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2022-06-29 2024-05-01 Address 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-05-01 2022-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501044201 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220629000541 2022-06-28 CERTIFICATE OF CHANGE BY ENTITY 2022-06-28
220525002418 2022-05-25 BIENNIAL STATEMENT 2022-05-01
200501000291 2020-05-01 APPLICATION OF AUTHORITY 2020-05-01

Date of last update: 06 Mar 2025

Sources: New York Secretary of State