Search icon

BEOWULF COFFEE CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEOWULF COFFEE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1990 (35 years ago)
Date of dissolution: 25 Nov 2019
Entity Number: 1474258
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 177 E. 87TH ST., SUITE 409, NEW YORK, NY, United States, 10128
Address: 1440 BROADWAY, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OREN F. BLOOSTEIN Chief Executive Officer 177 E. 87TH ST., SUITE 409, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
C/O OREN'S DAILY ROAST DOS Process Agent 1440 BROADWAY, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2013-03-11 2017-12-11 Address 12 EAST 46TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-09-08 2013-03-11 Address 177 E. 87TH ST., SUITE 409, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1996-11-05 1998-09-08 Address 1144 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-10-18 1996-11-05 Address 145 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1993-05-19 1996-11-05 Address 145 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191125000445 2019-11-25 CERTIFICATE OF DISSOLUTION 2019-11-25
171211002069 2017-12-11 BIENNIAL STATEMENT 2016-09-01
130311001027 2013-03-11 CERTIFICATE OF CHANGE 2013-03-11
121004002352 2012-10-04 BIENNIAL STATEMENT 2012-09-01
101001002834 2010-10-01 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2575947 SCALE-01 INVOICED 2017-03-16 20 SCALE TO 33 LBS
2215377 CL VIO INVOICED 2015-11-13 175 CL - Consumer Law Violation
2211224 SCALE-01 INVOICED 2015-11-06 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-30 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State