Search icon

BEECHTREE CAPITAL PARTNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATT: D. SPIGNER, 685 FIFTH AVE., NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DANIEL B. STRICKLER, JR. Chief Executive Officer 685 FIFTH AVE., NEW YORK, NY, United States, 10022

History

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)

Filings

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