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
Name | Role | Address |
---|---|---|
HENRY T. RAFFEL | Chief Executive Officer | 10 BEECH HILL LANE, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
% GLAUBERMAN & KESSLER | DOS Process Agent | 475-5TH AVE, NEW YORK, NY, United States, 10017 |
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) |
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