BEATTY'S SERVICES, INC.
Headquarter
Name: | BEATTY'S SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1992 (33 years ago) |
Entity Number: | 1675852 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Employment services & staffing temporary. |
Principal Address: | 127 WEST 127TH ST, STE 301, NEW YORK, NY, United States, 10027 |
Address: | 100 ALLEN STREET, Hackensack, NJ, United States, 07601 |
Contact Details
Website http://www.BeattysServices.com
Phone +1 800-878-9658
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MYNEIKA WHITE | Chief Executive Officer | 127 WEST 127TH ST, STE 301, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 ALLEN STREET, Hackensack, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 127 WEST 127TH ST, STE 301, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-13 | 2024-11-12 | Address | 1200 LAKESHORE AVENUE, SUITE 7B, OAKLAND, CA, 94606, USA (Type of address: Service of Process) |
2020-08-27 | 2020-10-13 | Address | 1200 LAKESHORE AVE,, 7B, OAKLAND, CA, 94606, USA (Type of address: Service of Process) |
2016-10-03 | 2020-08-27 | Address | 127 WEST 127TH STREET, 301, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001698 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
201013000270 | 2020-10-13 | CERTIFICATE OF CHANGE | 2020-10-13 |
200827060325 | 2020-08-27 | BIENNIAL STATEMENT | 2018-10-01 |
161003006458 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141020006776 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3545960 | SL VIO | INVOICED | 2022-11-01 | 1000 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State