Search icon

MICHELE BEINY, INC.

Company Details

Name: MICHELE BEINY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1987 (38 years ago)
Entity Number: 1187918
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 53 EAST 82ND ST, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELE BEINY HARKINS Chief Executive Officer 53 EAST 82ND ST, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 EAST 82ND ST, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1995-02-28 2005-08-24 Address 53 E 82ND ST., NEW YORK, NY, 10028, 0303, USA (Type of address: Chief Executive Officer)
1995-02-28 2005-08-24 Address 53 E 82ND ST., NEW YORK, NY, 10028, 0303, USA (Type of address: Principal Executive Office)
1995-02-28 2005-08-24 Address 53 E 82ND ST., NEW YORK, NY, 10028, 0303, USA (Type of address: Service of Process)
1987-07-20 1995-02-28 Address 112 EAST 71ST ST, APT 6A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131022006534 2013-10-22 BIENNIAL STATEMENT 2013-07-01
110808002564 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090724002100 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070827002145 2007-08-27 BIENNIAL STATEMENT 2007-07-01
050824002031 2005-08-24 BIENNIAL STATEMENT 2005-07-01

Court Cases

Court Case Summary

Filing Date:
2019-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DAWSON
Party Role:
Plaintiff
Party Name:
MICHELE BEINY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State