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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 SUSAN DR, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JAMES T BEESMER | Chief Executive Officer | 60 SUSAN DR, NEWBURGH, NY, United States, 12550 |
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) |
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