Search icon

BEECHNUT PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEECHNUT PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1991 (34 years ago)
Date of dissolution: 07 Oct 2014
Entity Number: 1511542
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 55 ATHERSTONE RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BART MANGANIELLO Chief Executive Officer 55 ATHERSTONE RD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 ATHERSTONE RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1994-02-18 2005-03-14 Address 235 EASTLAND AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
1993-03-08 2005-03-14 Address 235 EASTLAND AVENUE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
1993-03-08 2005-03-14 Address 235 EASTLAND AVENUE, PELHAM, NY, 10803, USA (Type of address: Principal Executive Office)
1993-03-08 1994-02-18 Address %MCGOEY & MARTIRANO LAW OFFICE, 301 NORTH AVENUE / PO BOX 613, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1991-02-26 1993-03-08 Address 301 NORTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141007000192 2014-10-07 CERTIFICATE OF DISSOLUTION 2014-10-07
110310002911 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090205002509 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070301002911 2007-03-01 BIENNIAL STATEMENT 2007-02-01
050314002885 2005-03-14 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State