Name: | BEACHHEAD OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jul 1998 (27 years ago) |
Date of dissolution: | 15 Jan 2004 |
Entity Number: | 2275290 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BEACHHEAD, INC. |
Fictitious Name: | BEACHHEAD OF DELAWARE |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-02 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-02 | 1999-11-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040115000391 | 2004-01-15 | CERTIFICATE OF TERMINATION | 2004-01-15 |
031211000411 | 2003-12-11 | ERRONEOUS ENTRY | 2003-12-11 |
DP-1679935 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
991122000012 | 1999-11-22 | CERTIFICATE OF CHANGE | 1999-11-22 |
980702000001 | 1998-07-02 | APPLICATION OF AUTHORITY | 1998-07-02 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State