Name: | FRED HAYMAN BEVERLY HILLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1989 (35 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1376804 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | California |
Principal Address: | 190 NORTH CANON DRIVE, SUITE 400, BEVERLY HILLS, CA, United States, 90210 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FRED HAYMAN | Chief Executive Officer | 440 NORTH RODEO DRIVE, PENTHOUSE, BEVERLY HOUSE, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 1993-09-23 | Address | 190 NORTH CANON DRIVE, SUITE 400, BEVERLY HILLS, CA, 90210, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410718 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
930923003591 | 1993-09-23 | BIENNIAL STATEMENT | 1993-08-01 |
930604002558 | 1993-06-04 | BIENNIAL STATEMENT | 1992-08-01 |
C044334-4 | 1989-08-14 | APPLICATION OF AUTHORITY | 1989-08-14 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State