Name: | KATHRYN BEICH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Nov 1988 (36 years ago) |
Date of dissolution: | 06 May 1997 |
Entity Number: | 1307270 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 800 NORTH BLVD, GLENDALE, CA, United States, 91203 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
%C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
E MICHAEL MOONE | Chief Executive Officer | 800 NORTH BLVD, GLENDALE, CA, United States, 91203 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-18 | 1988-11-18 | Name | P&C PRODUCTS, INC. |
1988-11-18 | 1993-05-06 | Name | P&C PRODUCTS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970506000577 | 1997-05-06 | CERTIFICATE OF TERMINATION | 1997-05-06 |
961224002295 | 1996-12-24 | BIENNIAL STATEMENT | 1996-11-01 |
931210002573 | 1993-12-10 | BIENNIAL STATEMENT | 1993-11-01 |
930506000197 | 1993-05-06 | CERTIFICATE OF AMENDMENT | 1993-05-06 |
930205002037 | 1993-02-05 | BIENNIAL STATEMENT | 1992-11-01 |
B708368-3 | 1988-11-18 | APPLICATION OF AUTHORITY | 1988-11-18 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State