Name: | BEETHOVEN PIANOS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1999 (26 years ago) |
Entity Number: | 2330751 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 211 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 232 WEST 58TH ST, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL DEMLER | Chief Executive Officer | 232 WEST 58TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 WEST 58TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-12 | 2024-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-01-04 | 2014-06-03 | Address | 232 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-01-04 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-01-04 | 2001-01-04 | Address | 232 WEST 58TH STREET, NEW YORK, NY, 10039, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603000263 | 2014-06-03 | CERTIFICATE OF CHANGE | 2014-06-03 |
050210002131 | 2005-02-10 | BIENNIAL STATEMENT | 2005-01-01 |
010104002609 | 2001-01-04 | BIENNIAL STATEMENT | 2001-01-01 |
990104000518 | 1999-01-04 | CERTIFICATE OF INCORPORATION | 1999-01-04 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
85794 | PL VIO | INVOICED | 2008-01-11 | 700 | PL - Padlock Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State