Search icon

BEAVER DAM ESTATES, INC.

Company Details

Name: BEAVER DAM ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1269329
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 475-5TH AVE, NEW YORK, NY, United States, 10017
Principal Address: 10 BEECH HILL LANE, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY T. RAFFEL Chief Executive Officer 10 BEECH HILL LANE, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
% GLAUBERMAN & KESSLER DOS Process Agent 475-5TH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1988-06-14 1993-01-21 Address 1160 MIDLAND AVENUE, BRONXVILLE, NY, 10798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1367595 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
000047000118 1993-09-14 BIENNIAL STATEMENT 1993-06-01
930121002663 1993-01-21 BIENNIAL STATEMENT 1992-06-01
B651461-4 1988-06-14 CERTIFICATE OF INCORPORATION 1988-06-14

Date of last update: 27 Feb 2025

Sources: New York Secretary of State