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 |
Name | Role | Address |
---|---|---|
JULIUS SHAW | Chief Executive Officer | 3429 PIERSON PL, FLUSHING, MI, United States, 48433 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3429 PIERSON PLACE, FLUSHING, NY, United States, 48433 |
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) |
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