Name: | BESICORP DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1998 (26 years ago) |
Date of dissolution: | 06 Oct 2023 |
Entity Number: | 2329260 |
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 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDI ZINN | DOS Process Agent | 214 ULSTER LANDING ROAD, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
RANDI ZINN | Chief Executive Officer | 130 W 19TH STREET APT 10B, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-29 | 2023-10-06 | Address | 130 W 19TH STREET APT 10B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2022-03-29 | 2023-10-06 | Address | 214 ULSTER LANDING ROAD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
2021-07-29 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-12-11 | 2022-03-29 | Address | 130 W 19TH STREET APT 10B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2020-12-11 | 2022-03-29 | Address | 130 W 19TH STREET APT 10B, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231006000224 | 2023-09-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-26 |
220329001941 | 2021-07-29 | CERTIFICATE OF CHANGE BY AGENT | 2021-07-29 |
201211060397 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
150105008073 | 2015-01-05 | BIENNIAL STATEMENT | 2014-12-01 |
130109002469 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State