Name: | BEAL PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1985 (40 years ago) |
Date of dissolution: | 30 Sep 2004 |
Entity Number: | 1015470 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | FRIEDMAN AND LA ROSA INC, 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Address: | 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOYCE A FRIEDMAN | Chief Executive Officer | 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
A REBACK-DAVIDSON DAWSON & CLARK | DOS Process Agent | 330 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-09 | 2001-07-24 | Address | 242 EAST 26TH STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 1999-08-05 | Address | ZFL MANAGEMENT, INC., 747 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2001-07-24 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1985-07-31 | 1993-03-09 | Address | 230 PARK AVE., NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040930000775 | 2004-09-30 | CERTIFICATE OF DISSOLUTION | 2004-09-30 |
010724002295 | 2001-07-24 | BIENNIAL STATEMENT | 2001-07-01 |
990805002275 | 1999-08-05 | BIENNIAL STATEMENT | 1999-07-01 |
970721002099 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
930920003274 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930309002347 | 1993-03-09 | BIENNIAL STATEMENT | 1992-07-01 |
B252716-8 | 1985-07-31 | CERTIFICATE OF INCORPORATION | 1985-07-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State