Name: | BEEDE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Aug 1997 (27 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2175041 |
ZIP code: | 10011 |
County: | Lewis |
Place of Formation: | New York |
Principal Address: | 24 PAYTON ST., LOWELL, MA, United States, 01852 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CALVIN BEEDE | Chief Executive Officer | 24 PAYTON ST., LOWELL, MA, United States, 01852 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-27 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-27 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1837868 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
011015002011 | 2001-10-15 | BIENNIAL STATEMENT | 2001-08-01 |
991115000547 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
970827000015 | 1997-08-27 | CERTIFICATE OF INCORPORATION | 1997-08-27 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State