Search icon

BEE AUTO ADMINISTRATION, INC.

Company Details

Name: BEE AUTO ADMINISTRATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2023 (2 years ago)
Entity Number: 6692551
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: BEE AUTO ADMINISTRATION, INC.
Principal Address: 13475 Atlantic Blvd, Unit 8, Suite M787, Jacksonville, FL, United States, 32225
Address: 418 broadway ste r, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL THAL Chief Executive Officer 13475 ATLANTIC BLVD, UNIT 8, SUITE M787, JACKSONVILLE, FL, United States, 32225

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 418 broadway ste r, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2025-01-03 2025-02-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-01-03 2025-02-18 Address 13475 ATLANTIC BLVD, UNIT 8, SUITE M787, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-02-18 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-23 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-07-23 2025-01-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-07 2024-07-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-01-07 2024-07-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218000078 2025-01-21 CERTIFICATE OF CHANGE BY ENTITY 2025-01-21
250103001300 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240723002455 2024-06-24 CERTIFICATE OF AMENDMENT 2024-06-24
230107000748 2023-01-06 APPLICATION OF AUTHORITY 2023-01-06

Date of last update: 20 Mar 2025

Sources: New York Secretary of State