Name: | 2 BEE STREET CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jun 1992 (33 years ago) |
Date of dissolution: | 02 Dec 2021 |
Entity Number: | 1646665 |
ZIP code: | 11510 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2074 GRAND AVE, BALDWIN, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY DOWER | DOS Process Agent | 2074 GRAND AVE, BALDWIN, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
ROY DOWER | Chief Executive Officer | 2074 GRAND AVE, BALDWIN, NY, United States, 11510 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-15 | 2022-06-09 | Address | 2074 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
2004-07-15 | 2022-06-09 | Address | 2074 GRAND AVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
1993-07-12 | 2004-07-15 | Address | 2 BEE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1993-07-12 | 2004-07-15 | Address | 2 BEE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1993-07-12 | 2004-07-15 | Address | 2 BEE STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220609000976 | 2021-12-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-02 |
140610006226 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
120716002575 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100713002277 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080611002564 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State