Search icon

ALABAMA B.E.K.C.C., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALABAMA B.E.K.C.C., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1984 (41 years ago)
Date of dissolution: 28 Jun 2011
Entity Number: 941101
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2000 INTERNATIONAL PARK DR, BIRMINGHAM, AL, United States, 35243
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
T.M. GOODRICH Chief Executive Officer 2000 INTERNATIONAL PARK DR, BIRMINGHAM, AL, United States, 35243

History

Start date End date Type Value
2004-10-29 2006-09-21 Address 2000 INTERNATIONAL PARK DR, BIRMINGHAM, AL, 35243, USA (Type of address: Chief Executive Officer)
2003-03-24 2011-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-03-24 2011-06-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-02 2004-10-29 Address 2000 INTERNATIONAL PARK DR, BIRMINGHAM, AL, 35243, USA (Type of address: Chief Executive Officer)
1997-04-04 2003-03-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110628000090 2011-06-28 SURRENDER OF AUTHORITY 2011-06-28
081001002802 2008-10-01 BIENNIAL STATEMENT 2008-09-01
080107000031 2008-01-07 CERTIFICATE OF AMENDMENT 2008-01-07
060921002564 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041029002366 2004-10-29 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State