Name: | BEAUMONT HOMES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1985 (40 years ago) |
Entity Number: | 1015693 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SANDBERG MANAGEMENT CORP | DOS Process Agent | 231 WEST 29TH STREET, SUITE 901, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JEANETTE FIELDING | Chief Executive Officer | 250 WEST 75TH ST, 5A, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-30 | 2019-09-24 | Address | 250 WEST 75TH ST, 1D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2013-10-02 | 2017-08-30 | Address | 345 7TH AVE, 21ST FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-10-02 | 2017-08-30 | Address | 250 WEST 75TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2011-09-16 | 2013-10-02 | Address | 250 WEST 75 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2009-08-10 | 2011-09-16 | Address | 250 WEST 75 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190924060365 | 2019-09-24 | BIENNIAL STATEMENT | 2019-08-01 |
170830006070 | 2017-08-30 | BIENNIAL STATEMENT | 2017-08-01 |
131002002290 | 2013-10-02 | BIENNIAL STATEMENT | 2013-08-01 |
110916002457 | 2011-09-16 | BIENNIAL STATEMENT | 2011-08-01 |
090810002896 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State