Name: | THE BEAGLE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1987 (37 years ago) |
Date of dissolution: | 20 May 1999 |
Entity Number: | 1204503 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 350 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 477 MADISON AVE. 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL BENNAHUM | DOS Process Agent | 477 MADISON AVE. 16TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL BENNAHUM | Chief Executive Officer | % STARR & COMPANY, 350 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-17 | 1999-05-20 | Address | 350 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1987-09-24 | 1993-06-17 | Address | 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990520000429 | 1999-05-20 | SURRENDER OF AUTHORITY | 1999-05-20 |
930617002293 | 1993-06-17 | BIENNIAL STATEMENT | 1992-09-01 |
B547858-4 | 1987-09-24 | APPLICATION OF AUTHORITY | 1987-09-24 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State