Search icon

BEAT VALUE INC.

Company Details

Name: BEAT VALUE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1993 (32 years ago)
Entity Number: 1703789
ZIP code: 08830
County: Queens
Place of Formation: New York
Address: 200 MIDDLESEX ESSEX TPKE, ISLELIN, NJ, United States, 08830
Principal Address: 18-13 COLLEGE POINT BLVD., COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-358-9306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L NAGANAMDA DOS Process Agent 200 MIDDLESEX ESSEX TPKE, ISLELIN, NJ, United States, 08830

Chief Executive Officer

Name Role Address
BAKUL P. PANJWANI Chief Executive Officer 18-13 COLLEGE POINT BLVD., COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1042941-DCA Inactive Business 2000-09-16 2015-12-31

History

Start date End date Type Value
1999-02-09 2003-04-07 Address 11 BROADWAY, 1166, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1993-02-18 1999-02-09 Address 130 WILLIAM STREET #904, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150227006038 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130318006321 2013-03-18 BIENNIAL STATEMENT 2013-02-01
110315002617 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090202002515 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070228002291 2007-02-28 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1992806 OL VIO INVOICED 2015-02-23 187.5 OL - Other Violation
1557561 RENEWAL INVOICED 2014-01-13 110 Cigarette Retail Dealer Renewal Fee
205072 OL VIO INVOICED 2013-05-17 375 OL - Other Violation
187529 OL VIO INVOICED 2012-10-05 250 OL - Other Violation
393915 CNV_MS INVOICED 2012-01-11 15 Miscellaneous Fee
472060 RENEWAL INVOICED 2011-11-04 110 CRD Renewal Fee
151199 CL VIO INVOICED 2011-09-26 250 CL - Consumer Law Violation
472055 RENEWAL INVOICED 2009-11-25 110 CRD Renewal Fee
108380 CL VIO INVOICED 2009-04-16 375 CL - Consumer Law Violation
472056 RENEWAL INVOICED 2007-12-08 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-02-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Date of last update: 15 Mar 2025

Sources: New York Secretary of State