Name: | THE BEACON PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Oct 1913 (112 years ago) |
Date of dissolution: | 20 Dec 2018 |
Entity Number: | 10673 |
ZIP code: | 10606 |
County: | Westchester |
Place of Formation: | New York |
Address: | 32 CUSHMAN RD, WHITE PLAINS, NY, United States, 10606 |
Shares Details
Shares issued 0
Share Par Value 35000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 CUSHMAN RD, WHITE PLAINS, NY, United States, 10606 |
Start date | End date | Type | Value |
---|---|---|---|
1935-01-02 | 2013-08-15 | Address | 318 W. 39 THST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1931-02-06 | 1931-07-16 | Name | BEACON-SMITH PRESS INCORPORATED |
1913-10-28 | 1931-02-06 | Name | THE BEACON PRESS, INC. |
1913-10-28 | 1921-05-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 3000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181220000074 | 2018-12-20 | CERTIFICATE OF DISSOLUTION | 2018-12-20 |
130815000147 | 2013-08-15 | CERTIFICATE OF CHANGE | 2013-08-15 |
C286450-2 | 2000-03-27 | ASSUMED NAME CORP INITIAL FILING | 2000-03-27 |
DES26583 | 1935-01-02 | CERTIFICATE OF AMENDMENT | 1935-01-02 |
4056-4 | 1931-07-16 | CERTIFICATE OF AMENDMENT | 1931-07-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State