Search icon

JOHN F. BEASLEY CONSTRUCTION COMPANY

Company Details

Name: JOHN F. BEASLEY CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1954 (70 years ago)
Entity Number: 96380
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1985-12-19 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-19 1999-10-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-10-06 1985-12-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-10-06 1985-12-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1954-10-01 1976-10-06 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1376 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1375 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991028000978 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
B301891-2 1985-12-19 CERTIFICATE OF AMENDMENT 1985-12-19
B100559-2 1984-05-11 ASSUMED NAME CORP INITIAL FILING 1984-05-11
A347146-2 1976-10-06 CERTIFICATE OF AMENDMENT 1976-10-06
966-131 1954-10-01 APPLICATION OF AUTHORITY 1954-10-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State