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
Name | Role | Address |
---|---|---|
DALE LEVINSON | Chief Executive Officer | 900 1ST AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 900 1ST AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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