Entity Name: | THE BESSEMER GROUP, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 1987 (38 years ago) |
Document Number: | P15564 |
FEI/EIN Number |
133093730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 WOODBRIDGE CENTER DRIVE, WOODBRIDGE, NJ, 07095-1125 |
Mail Address: | 100 WOODBRIDGE CENTER DRIVE, WOODBRIDGE, NJ, 07095-1125 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
STERN MARC D | Chief Executive Officer | C/O BESSEMER, NEW YORK, NY, 10020 |
MURRAY DANIEL | Manager | C/O BESSEMER, WOODBRIDGE, NJ, 07095 |
MURRAY DANIEL | Director | C/O BESSEMER, WOODBRIDGE, NJ, 07095 |
HEILBORN ALLISON | Manager | C/O BESSEMER, NEW YORK, NY, 10020 |
HEILBORN ALLISON | Director | C/O BESSEMER, NEW YORK, NY, 10020 |
GARCIA YVETTE M | Manager | C/O BESSEMER, NEW YORK, NY, 10020 |
GARCIA YVETTE M | Director | C/O BESSEMER, NEW YORK, NY, 10020 |
GARCIA YVETTE M | Secretary | C/O BESSEMER, NEW YORK, NY, 10020 |
WILCOX GEORGE H | President | C/O BESSEMER, NEW YORK, NY, 10020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 100 WOODBRIDGE CENTER DRIVE, WOODBRIDGE, NJ 07095-1125 | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 100 WOODBRIDGE CENTER DRIVE, WOODBRIDGE, NJ 07095-1125 | - |
REGISTERED AGENT NAME CHANGED | 1997-12-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-12-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State