E-BEAM SERVICES, INC.

Name: | E-BEAM SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1986 (40 years ago) |
Entity Number: | 1053634 |
ZIP code: | 45201 |
County: | New York |
Place of Formation: | New Jersey |
Address: | ATTN: KAREN J. RENZ, ESQ., PO BOX 6464, CINCINNATI, OH, United States, 45201 |
Principal Address: | 2775 HENKLE DR, LEBANON, OH, United States, 45036 |
Name | Role | Address |
---|---|---|
GRAYDON HEAD & RITCHEY LLP | DOS Process Agent | ATTN: KAREN J. RENZ, ESQ., PO BOX 6464, CINCINNATI, OH, United States, 45201 |
Name | Role | Address |
---|---|---|
PAUL R. MINBIOLE | Chief Executive Officer | 2775 HENKLE DR, LEBANON, OH, United States, 45036 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-14 | 2004-02-19 | Address | THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1998-04-13 | 2002-01-14 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1996-03-05 | 2004-02-19 | Address | 146 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1996-03-05 | 2004-02-19 | Address | 146 DUPONT STREET, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1996-03-05 | 1998-04-13 | Address | 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002595 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120215002476 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100219002234 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080208002994 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060224002466 | 2006-02-24 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State