Name: | THE BEACON MILLING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1966 (58 years ago) |
Date of dissolution: | 27 May 1988 |
Entity Number: | 203389 |
ZIP code: | 10005 |
County: | Cayuga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-17 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-03-17 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1966-10-27 | 1986-03-17 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1966-10-27 | 1986-03-17 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-2599 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2598 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
C219437-1 | 1995-02-03 | ASSUMED NAME CORP DISCONTINUANCE | 1995-02-03 |
C212070-2 | 1994-06-20 | ASSUMED NAME CORP INITIAL FILING | 1994-06-20 |
B645600-2 | 1988-05-27 | CERTIFICATE OF TERMINATION | 1988-05-27 |
B334061-2 | 1986-03-17 | CERTIFICATE OF AMENDMENT | 1986-03-17 |
584489-5 | 1966-10-27 | APPLICATION OF AUTHORITY | 1966-10-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113923270 | 0215800 | 1991-02-06 | 313 W BROAD ST, HORSEHEADS, NY, 14845 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State