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

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 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
T.M. GOODRICH | Chief Executive Officer | 2000 INTERNATIONAL PARK DR, BIRMINGHAM, AL, United States, 35243 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State