Search icon

BEM MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEM MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1987 (38 years ago)
Date of dissolution: 11 Apr 2002
Entity Number: 1179245
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 520 MADISON AVE, 32ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 MADISON AVE, 32ND FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MR LAWRENCE M BLAU Chief Executive Officer 520 MADISON AVE, 32ND FL, NEW YORK, NY, United States, 10022

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000919181
Phone:
2128328720

Latest Filings

Form type:
13F-HR
File number:
028-04128
Filing date:
2001-05-14
File:
Form type:
13F-HR
File number:
028-04128
Filing date:
2001-02-12
File:
Form type:
13F-HR
File number:
028-04128
Filing date:
2000-11-13
File:
Form type:
13F-HR/A
File number:
028-04128
Filing date:
2000-08-22
File:
Form type:
13F-HR
File number:
028-04128
Filing date:
2000-08-11
File:

History

Start date End date Type Value
1993-12-15 1997-12-05 Address 520 MADISON AVENUE, 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-01-07 1997-12-05 Address 520 MADISON AVE, 35TH FLR., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-12-05 Address 520 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1987-12-16 1993-12-15 Address 520 MADISON AVE, 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020411000160 2002-04-11 CERTIFICATE OF DISSOLUTION 2002-04-11
020108002483 2002-01-08 BIENNIAL STATEMENT 2001-12-01
000110002367 2000-01-10 BIENNIAL STATEMENT 1999-12-01
971205002142 1997-12-05 BIENNIAL STATEMENT 1997-12-01
931215002741 1993-12-15 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State