Search icon

BEATUS CORP.

Company Details

Name: BEATUS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1990 (35 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1461717
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 103-37 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103-37 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
THERESA LIN Chief Executive Officer 262-04 57TH AVE, LITTLENECK, NY, United States, 11362

History

Start date End date Type Value
1993-02-11 1996-07-24 Address 71-08 260TH STREET, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
1993-02-11 2002-07-09 Address 103-37 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1990-07-18 1996-07-24 Address 103-37 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1746626 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
020709002362 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000705002180 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980702002873 1998-07-02 BIENNIAL STATEMENT 1998-07-01
960724002453 1996-07-24 BIENNIAL STATEMENT 1996-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
345219 CNV_SI INVOICED 2013-02-19 20 SI - Certificate of Inspection fee (scales)
313532 CNV_SI INVOICED 2010-10-13 20 SI - Certificate of Inspection fee (scales)
126793 CL VIO INVOICED 2010-08-24 250 CL - Consumer Law Violation
253460 CNV_SI INVOICED 2002-06-10 40 SI - Certificate of Inspection fee (scales)
238127 TP VIO INVOICED 1999-07-13 200 TP - Tobacco Fine Violation
363170 CNV_SI INVOICED 1997-11-06 20 SI - Certificate of Inspection fee (scales)
356682 CNV_SI INVOICED 1995-10-30 20 SI - Certificate of Inspection fee (scales)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State