Name: | BEEHIVE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1994 (31 years ago) |
Date of dissolution: | 24 Jun 2021 |
Entity Number: | 1852760 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Address: | 551 5TH AVE, SUITE 400, NEW YORK, NY, United States, 10176 |
Principal Address: | 624 BLOOMFIELD ST, HOBOKEN, NJ, United States, 07030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUTZ AND CARR, CPAS LLP | DOS Process Agent | 551 5TH AVE, SUITE 400, NEW YORK, NY, United States, 10176 |
Name | Role | Address |
---|---|---|
JON VESEY | Chief Executive Officer | 624 BLOOMFIELD ST, HOBOKEN, NJ, United States, 07030 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-08 | 2022-02-08 | Address | 624 BLOOMFIELD ST, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
2000-10-13 | 2022-02-08 | Address | 624 BLOOMFIELD ST, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
1998-09-10 | 2022-02-08 | Address | 888 7TH AVE, 35TH FL, NEW YORK, NY, 10106, USA (Type of address: Service of Process) |
1998-09-10 | 2000-10-13 | Address | 909 BLOOMFIELD ST, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
1996-10-02 | 1998-09-10 | Address | 1209 GARDEN ST, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211018000510 | 2021-10-18 | BIENNIAL STATEMENT | 2021-10-18 |
220208002362 | 2021-06-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-24 |
100920002385 | 2010-09-20 | BIENNIAL STATEMENT | 2010-09-01 |
080905002398 | 2008-09-05 | BIENNIAL STATEMENT | 2008-09-01 |
060831002274 | 2006-08-31 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State