Search icon

THE COFFEE BEANERY, LTD.

Company Details

Name: THE COFFEE BEANERY, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1990 (35 years ago)
Date of dissolution: 24 Oct 2008
Entity Number: 1485084
ZIP code: 48433
County: New York
Place of Formation: Michigan
Address: 3429 PIERSON PLACE, FLUSHING, NY, United States, 48433
Principal Address: 3429 PIERSON PL, FLUSHING, MI, United States, 48433

Chief Executive Officer

Name Role Address
JULIUS SHAW Chief Executive Officer 3429 PIERSON PL, FLUSHING, MI, United States, 48433

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3429 PIERSON PLACE, FLUSHING, NY, United States, 48433

History

Start date End date Type Value
1999-10-18 2008-10-24 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-22 2008-10-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 1999-10-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-10-11 1999-10-18 Address 3429 PIERSON PL, FLUSHING, MI, 48433, USA (Type of address: Chief Executive Officer)
1996-10-11 1999-10-18 Address 3429 PIERSON PL, FLUSHING, MI, 48433, USA (Type of address: Principal Executive Office)
1993-11-03 1996-10-11 Address G-3429 PIERSON PLACE, FLUSHING, MI, 48433, USA (Type of address: Chief Executive Officer)
1993-11-03 1996-10-11 Address G-3429 PIERSON PLACE, FLUSHING, MI, 48433, USA (Type of address: Principal Executive Office)
1990-10-30 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-10-30 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
081024000199 2008-10-24 SURRENDER OF AUTHORITY 2008-10-24
061005002762 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041104002631 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021002002497 2002-10-02 BIENNIAL STATEMENT 2002-10-01
000929002070 2000-09-29 BIENNIAL STATEMENT 2000-10-01
991018002223 1999-10-18 BIENNIAL STATEMENT 1998-10-01
990922000956 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
961011002117 1996-10-11 BIENNIAL STATEMENT 1996-10-01
931103003140 1993-11-03 BIENNIAL STATEMENT 1993-10-01
901030000395 1990-10-30 APPLICATION OF AUTHORITY 1990-10-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State