Name: | BEE-KAY DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1987 (38 years ago) |
Date of dissolution: | 06 Jun 2023 |
Entity Number: | 1142424 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 202-28 45TH AVE, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH KIEL | DOS Process Agent | 202-28 45TH AVE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
JOSEPH KIEL | Chief Executive Officer | 202-28 45TH AVE, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-01 | 2023-11-09 | Address | 202-28 45TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2013-05-01 | 2023-11-09 | Address | 202-28 45TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
1993-03-19 | 2013-05-01 | Address | 202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
1993-03-19 | 2013-05-01 | Address | 202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 2013-05-01 | Address | 202-28 45TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231109000053 | 2023-06-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-06 |
130501002098 | 2013-05-01 | BIENNIAL STATEMENT | 2013-02-01 |
110215002948 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090209002613 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
070305002289 | 2007-03-05 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State