Search icon

BEAUTRI REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SEON HEE PARK Chief Executive Officer 303 FIFTH AVE, #1207, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KANG YOUL LEE CPA, P.C. DOS Process Agent 303 FIFTH AVE, 1207, NEW YORK, NY, United States, 10016

History

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)

Filings

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