Search icon

B.E.P. RESTAURANT CORPORATION

Company Details

Name: B.E.P. RESTAURANT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1992 (33 years ago)
Entity Number: 1649474
ZIP code: 12602
County: Dutchess
Place of Formation: New York
Address: 299-301 MAIN MALL, PO BOX 1270, POUGHKEEPSIE, NY, United States, 12602
Principal Address: 19 MEADOWS CT, STAATSBURG, NY, United States, 12580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERBERT N WALLACE DOS Process Agent 299-301 MAIN MALL, PO BOX 1270, POUGHKEEPSIE, NY, United States, 12602

Chief Executive Officer

Name Role Address
BRYAN M TOBIAS Chief Executive Officer 57 OLD POST ROAD, PO BOX 142, STAATSBURG, NY, United States, 12580

History

Start date End date Type Value
2002-07-23 2008-07-28 Address 19 MEADOWS CT, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
1998-07-21 2002-07-23 Address 8 MEADOWS CT., STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)
1996-07-29 2012-07-06 Address 299-301 MAIN MALL, PO BOX 1270, POUGHKEEPSIE, NY, 12602, 1270, USA (Type of address: Service of Process)
1996-07-29 2002-07-23 Address 20 CARDINAL ROAD #100, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-08-20 1998-07-21 Address 57 OLD POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120706006663 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100716002727 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080728002337 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060713002449 2006-07-13 BIENNIAL STATEMENT 2006-07-01
040811002540 2004-08-11 BIENNIAL STATEMENT 2004-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State