Name: | BEAGLE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1998 (26 years ago) |
Date of dissolution: | 13 May 2010 |
Entity Number: | 2299502 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 600 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O HANSMAN & KAMINSKY LLP | DOS Process Agent | 600 LEXINGTON AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID HANDSMAN | Chief Executive Officer | C/O HANDSMAN & KIAMINSKY LLP, 600 LEXINGTON AVE 10TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-02 | 2006-09-19 | Address | C/O HANDSMAN & KIAMINSKY LLP, 101 E 52ND ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2001-03-02 | 2006-09-19 | Address | 101 E 52ND ST, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2001-03-02 | 2006-09-19 | Address | 101 E 52ND ST, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-09-21 | 2001-03-02 | Address | 609 FIFTH AVE., 6TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100513000927 | 2010-05-13 | CERTIFICATE OF DISSOLUTION | 2010-05-13 |
060919002266 | 2006-09-19 | BIENNIAL STATEMENT | 2006-09-01 |
010302002606 | 2001-03-02 | BIENNIAL STATEMENT | 2000-09-01 |
980921000349 | 1998-09-21 | CERTIFICATE OF INCORPORATION | 1998-09-21 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State