Search icon

BEEKMAN PET EMPORIUM, INC.

Company Details

Name: BEEKMAN PET EMPORIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1992 (33 years ago)
Date of dissolution: 10 Jul 2001
Entity Number: 1638766
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 900 1ST AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALE LEVINSON Chief Executive Officer 900 1ST AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 1ST AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1992-05-22 1993-06-24 Address C/O DALE LEVINSON, 333 EAST 30TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010710000680 2001-07-10 CERTIFICATE OF DISSOLUTION 2001-07-10
000515002384 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980422002693 1998-04-22 BIENNIAL STATEMENT 1998-05-01
960531002449 1996-05-31 BIENNIAL STATEMENT 1996-05-01
930624002288 1993-06-24 BIENNIAL STATEMENT 1993-05-01
920709000096 1992-07-09 CERTIFICATE OF AMENDMENT 1992-07-09
920522000237 1992-05-22 CERTIFICATE OF INCORPORATION 1992-05-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State