Name: | BEAVER REITZFELD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1994 (31 years ago) |
Date of dissolution: | 02 Jan 2008 |
Entity Number: | 1841380 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN RICHARD KURNIT ESQ, 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 14 E 4TH ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLAN BEAVER | Chief Executive Officer | 14 E 4TH ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
FRANKFURT GARBUS KLEIN & SELZ PC | DOS Process Agent | ATTN RICHARD KURNIT ESQ, 488 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1994-08-03 | 1998-08-26 | Address | ATTN: RICHARD KURNIT, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080102001204 | 2008-01-02 | CERTIFICATE OF DISSOLUTION | 2008-01-02 |
020806002331 | 2002-08-06 | BIENNIAL STATEMENT | 2002-08-01 |
000825002541 | 2000-08-25 | BIENNIAL STATEMENT | 2000-08-01 |
980826002148 | 1998-08-26 | BIENNIAL STATEMENT | 1998-08-01 |
950118000639 | 1995-01-18 | CERTIFICATE OF AMENDMENT | 1995-01-18 |
940803000297 | 1994-08-03 | CERTIFICATE OF INCORPORATION | 1994-08-03 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State