Name: | BEAGLE BAILEY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1991 (34 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1518254 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Address: | 18 HARRISON AVE, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD WHITE | DOS Process Agent | 18 HARRISON AVE, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
DONALD WHITE | Chief Executive Officer | 18 HARRISON AVE, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-14 | 1999-03-31 | Address | 266 SOUTH STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 1999-03-31 | Address | 266 SOUTH STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office) |
1993-06-14 | 1999-03-31 | Address | 266 SOUTH STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
1991-03-22 | 1993-06-14 | Address | 37 MAPLE STREET, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1747071 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
990331002470 | 1999-03-31 | BIENNIAL STATEMENT | 1999-03-01 |
970303002460 | 1997-03-03 | BIENNIAL STATEMENT | 1997-03-01 |
940323002872 | 1994-03-23 | BIENNIAL STATEMENT | 1994-03-01 |
930614002858 | 1993-06-14 | BIENNIAL STATEMENT | 1993-03-01 |
910322000425 | 1991-03-22 | CERTIFICATE OF INCORPORATION | 1991-03-22 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State