Name: | BEAUTRI REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1993 (32 years ago) |
Entity Number: | 1693125 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 303 FIFTH AVE, 1207, NEW YORK, NY, United States, 10016 |
Principal Address: | 9 WEST 32ND ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEON HEE PARK | Chief Executive Officer | 303 FIFTH AVE, #1207, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KANG YOUL LEE CPA, P.C. | DOS Process Agent | 303 FIFTH AVE, 1207, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-10 | 2017-09-26 | Address | 1220 BROADWAY STE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2014-05-13 | 2015-04-10 | Address | 30 WARWICK ROAD, EDISON, NJ, 08820, USA (Type of address: Service of Process) |
2008-02-08 | 2014-05-13 | Address | 509 FIRST STREET, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process) |
1993-01-11 | 2008-02-08 | Address | 310 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221219002826 | 2022-12-19 | BIENNIAL STATEMENT | 2021-01-01 |
170926002020 | 2017-09-26 | BIENNIAL STATEMENT | 2017-01-01 |
150410000031 | 2015-04-10 | CERTIFICATE OF CHANGE | 2015-04-10 |
140513000814 | 2014-05-13 | CERTIFICATE OF CHANGE | 2014-05-13 |
120525000022 | 2012-05-25 | ANNULMENT OF DISSOLUTION | 2012-05-25 |
DP-1748647 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
080208000227 | 2008-02-08 | CERTIFICATE OF CHANGE | 2008-02-08 |
930111000302 | 1993-01-11 | CERTIFICATE OF INCORPORATION | 1993-01-11 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State