Search icon

BEESMER REALTY CO., INC.

Company Details

Name: BEESMER REALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1988 (37 years ago)
Date of dissolution: 27 Dec 2005
Entity Number: 1233577
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 60 SUSAN DR, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 SUSAN DR, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
JAMES T BEESMER Chief Executive Officer 60 SUSAN DR, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1994-02-09 1998-01-30 Address 54 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1993-04-20 1998-01-30 Address 54 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1993-04-20 1998-01-30 Address 54 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1988-02-08 1994-02-09 Address 54 SUSAN DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051227000484 2005-12-27 CERTIFICATE OF DISSOLUTION 2005-12-27
040127002045 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020205002678 2002-02-05 BIENNIAL STATEMENT 2002-02-01
000331002282 2000-03-31 BIENNIAL STATEMENT 2000-02-01
980130002955 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940209002570 1994-02-09 BIENNIAL STATEMENT 1994-02-01
930420002746 1993-04-20 BIENNIAL STATEMENT 1993-02-01
B600317-4 1988-02-08 CERTIFICATE OF INCORPORATION 1988-02-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State