Search icon

BESICORP LTD.

Company Details

Name: BESICORP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1998 (27 years ago)
Entity Number: 2318038
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 214 ulster landing road, KINGSTON, NY, United States, 12401
Principal Address: 130 W 19TH STREET,, APT 10B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 5000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
RANDI ZINN Chief Executive Officer 130 W 19TH STREET,, APT 10B, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
attn: RANDI ZINN DOS Process Agent 214 ulster landing road, KINGSTON, NY, United States, 12401

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001075627
Phone:
9143367700

Latest Filings

Form type:
4
File number:
000-28789
Filing date:
2003-07-11
File:
Form type:
SC 13E3/A
File number:
005-56551
Filing date:
2000-05-05
File:
Form type:
15-12G
File number:
000-25209
Filing date:
2000-04-26
File:
Form type:
8-K/A
File number:
000-25209
Filing date:
2000-04-19
File:
Form type:
10QSB/A
File number:
000-25209
Filing date:
2000-04-17
File:

History

Start date End date Type Value
2022-02-24 2022-02-24 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2022-02-24 2022-02-24 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2020-12-11 2022-02-24 Address 130 W 19TH STREET, APT. 10B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-09-16 2020-12-11 Address 130 W19TH STREET, APT. 10B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2020-09-01 2022-02-24 Address 130 W 19TH STREET,, APT 10B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220224002044 2022-02-24 CERTIFICATE OF CHANGE BY AGENT 2022-02-24
201211060403 2020-12-11 BIENNIAL STATEMENT 2020-11-01
200916000374 2020-09-16 CERTIFICATE OF CHANGE 2020-09-16
200901002008 2020-09-01 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
200702002000 2020-07-02 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State