Name: | BEECHTREE CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1989 (35 years ago) |
Date of dissolution: | 09 Dec 2022 |
Entity Number: | 1395514 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 685 FIFTH AVE., NEW YORK, NY, United States, 10022 |
Address: | ATT: D. SPIGNER, 685 FIFTH AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT: D. SPIGNER, 685 FIFTH AVE., NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DANIEL B. STRICKLER, JR. | Chief Executive Officer | 685 FIFTH AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 2022-12-11 | Address | 685 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2022-12-11 | Address | ATT: D. SPIGNER, 685 FIFTH AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1989-11-09 | 1992-12-30 | Address | ATT:BRADLEY P COST, ESQ., 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221211000240 | 2022-12-09 | CERTIFICATE OF TERMINATION | 2022-12-09 |
971212002090 | 1997-12-12 | BIENNIAL STATEMENT | 1997-11-01 |
931109002896 | 1993-11-09 | BIENNIAL STATEMENT | 1993-11-01 |
921230002712 | 1992-12-30 | BIENNIAL STATEMENT | 1992-11-01 |
C074202-5 | 1989-11-09 | APPLICATION OF AUTHORITY | 1989-11-09 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State