Search icon

THE BEAM GROUP, INC.

Company Details

Name: THE BEAM GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1997 (27 years ago)
Date of dissolution: 05 Dec 2013
Entity Number: 2186937
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 600 THIRD AVE, NEW YORK, NY, United States, 10016
Principal Address: 1835 MARKET STREET, SUITE 502, PHILADELPHIA, PA, United States, 19103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RUSSELL GLICHSMAN Chief Executive Officer 1835 MARKET STREET, SUITE 502, PHILADELPHIA, PA, United States, 19103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 THIRD AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-11-10 2006-01-17 Address 11 PENN CENTER PLAZA, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
1999-11-10 2006-01-17 Address 11 PENN CENTER PLAZA, SUITE 502, PHILADELPHIA, PA, 19103, USA (Type of address: Principal Executive Office)
1997-10-06 1999-11-10 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131205001126 2013-12-05 CERTIFICATE OF TERMINATION 2013-12-05
060117002913 2006-01-17 BIENNIAL STATEMENT 2005-10-01
031016002274 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011010002068 2001-10-10 BIENNIAL STATEMENT 2001-10-01
991110002543 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971006000355 1997-10-06 APPLICATION OF AUTHORITY 1997-10-06

Date of last update: 21 Jan 2025

Sources: New York Secretary of State