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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RUSSELL GLICHSMAN | Chief Executive Officer | 1835 MARKET STREET, SUITE 502, PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 THIRD AVE, NEW YORK, NY, United States, 10016 |
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) |
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