Name: | BEUCAST IMAGING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 1999 (25 years ago) |
Entity Number: | 2415718 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | C/O BEUTEL & JOYCE, 330 W 58th St, Ste 403, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BEUTEL & JOYCE, 330 W 58th St, Ste 403, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MS. MARJORIE A. BEUTEL | Agent | 1270 AVENUE OF THE AMERICAS, SUITE 605, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
MARJORIE A BEUTEL | Chief Executive Officer | C/O BEUTEL & JOYCE, 330 W 58TH ST, STE 403, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | C/O BEUTEL & JOYCE, 330 W 58TH ST, STE 403, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | C/O BEUTEL & JOYCE, 655 5TH AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-03-16 | Address | C/O BEUTEL & JOYCE, 655 5TH AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-09-01 | Address | C/O BEUTEL & JOYCE, 330 W 58TH ST, STE 403, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-09-01 | Address | C/O BEUTEL & JOYCE, 655 5TH AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-03-16 | 2023-09-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1 |
2023-03-16 | 2023-09-01 | Address | 1270 AVENUE OF THE AMERICAS, SUITE 605, NEW YORK, NY, 10020, USA (Type of address: Registered Agent) |
2023-03-16 | 2023-09-01 | Address | C/O BEUTEL & JOYCE, 330 W 58th St, Ste 403, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2023-03-16 | 2023-03-16 | Address | C/O BEUTEL & JOYCE, 330 W 58TH ST, STE 403, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2005-11-01 | 2023-03-16 | Address | C/O BEUTEL & JOYCE, 655 5TH AVE 15TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001663 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230316000799 | 2023-03-16 | BIENNIAL STATEMENT | 2021-09-01 |
130917002150 | 2013-09-17 | BIENNIAL STATEMENT | 2013-09-01 |
110916002726 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090904002332 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
070829003007 | 2007-08-29 | BIENNIAL STATEMENT | 2007-09-01 |
051101003062 | 2005-11-01 | BIENNIAL STATEMENT | 2005-09-01 |
030828002624 | 2003-08-28 | BIENNIAL STATEMENT | 2003-09-01 |
010912002656 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
990903000254 | 1999-09-03 | CERTIFICATE OF INCORPORATION | 1999-09-03 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State