Name: | BEEKMAN TENANTS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1968 (57 years ago) |
Entity Number: | 225858 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | C/O RICHARD SIEGLER, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Principal Address: | 575 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CRAMES | Chief Executive Officer | 575 PARK AVENUE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
STROCK & STROCK & LAVAN LLP | DOS Process Agent | C/O RICHARD SIEGLER, 180 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-16 | 2006-06-28 | Address | C/O RICHARD SIEGLER, 180 MAIDEN LANE, NEW YORK, NY, 10038, 4982, USA (Type of address: Service of Process) |
2000-08-16 | 2006-06-28 | Address | 575 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2000-08-16 | 2006-06-28 | Address | 575 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1998-08-20 | 2000-08-16 | Address | 575 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1998-08-20 | 2000-08-16 | Address | IRWIN LEWIS & LEWIN, 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-08-30 | 1998-08-20 | Address | 575 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2000-08-16 | Address | 575 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-06-29 | 1996-08-30 | Address | 575 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 1998-08-20 | Address | %IRWIN LEWIS & LEWIN, 845 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1968-07-15 | 1995-06-29 | Address | 120 BROADWAY, ATT: W. J. FRIED, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060628002408 | 2006-06-28 | BIENNIAL STATEMENT | 2006-07-01 |
000816002283 | 2000-08-16 | BIENNIAL STATEMENT | 2000-07-01 |
980820002129 | 1998-08-20 | BIENNIAL STATEMENT | 1998-07-01 |
960830002188 | 1996-08-30 | BIENNIAL STATEMENT | 1996-07-01 |
C232238-2 | 1996-03-05 | ASSUMED NAME CORP INITIAL FILING | 1996-03-05 |
950629002377 | 1995-06-29 | BIENNIAL STATEMENT | 1993-07-01 |
694183-7 | 1968-07-15 | CERTIFICATE OF INCORPORATION | 1968-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308511328 | 0215000 | 2005-02-08 | 575 PARK AVENUE (63RD ST), NEW YORK, NY, 10021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205230972 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-05-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19100134 C02 II |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-05-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-05-22 |
Nr Instances | 1 |
Nr Exposed | 32 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-05-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-04-19 |
Abatement Due Date | 2005-06-06 |
Nr Instances | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9255908308 | 2021-01-30 | 0202 | PPP | 575 Park Ave, New York, NY, 10065-7332 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State