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 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
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 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State