Name: | BEE HOME ADMINISTRATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2023 (2 years ago) |
Entity Number: | 6692556 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BEE HOME ADMINISTRATION, INC. |
Principal Address: | 13475 Atlantic Blvd, Unit 8, Suite M789, Jacksonville, FL, United States, 32225 |
Address: | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DANIEL THAL | Chief Executive Officer | 13475 ATLANTIC BLVD, UNIT 8, SUITE M789, JACKSONVILLE, FL, United States, 32225 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-02-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-01-03 | 2025-02-14 | Address | 13475 ATLANTIC BLVD, UNIT 8, SUITE M789, JACKSONVILLE, FL, 32225, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-02-14 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-07-15 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2024-07-15 | 2025-01-03 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-07 | 2024-07-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-01-07 | 2024-07-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250214002859 | 2025-02-05 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-05 |
250103001465 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
240715003110 | 2024-07-01 | CERTIFICATE OF AMENDMENT | 2024-07-01 |
230107000755 | 2023-01-06 | APPLICATION OF AUTHORITY | 2023-01-06 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State