Name: | BEAVER BUILDERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 1991 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1577256 |
ZIP code: | 02159 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | ONE WELLS AVENUE, NEWTON, MA, United States, 02159 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE WELLS AVENUE, NEWTON, MA, United States, 02159 |
Name | Role | Address |
---|---|---|
LEONARD RUDOFSKY | Chief Executive Officer | ONE WELLS AVENUE, NEWTON, MA, United States, 02159 |
Name | Role | Address |
---|---|---|
PRENTICE HALL | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1991-09-24 | 1993-06-14 | Address | ONE WELLS AVENUE, SUITE 305, NEWTON, MA, 02159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303096 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
930614002244 | 1993-06-14 | BIENNIAL STATEMENT | 1992-09-01 |
910924000095 | 1991-09-24 | APPLICATION OF AUTHORITY | 1991-09-24 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State