Search icon

BEUCAST IMAGING, INC.

Company Details

Name: BEUCAST IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1999 (26 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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BEUTEL & JOYCE, 330 W 58th St, Ste 403, NEW YORK, NY, United States, 10019

Agent

Name Role Address
MS. MARJORIE A. BEUTEL Agent 1270 AVENUE OF THE AMERICAS, SUITE 605, NEW YORK, NY, 10020

History

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 2023-09-01 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 2023-03-16 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 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1

Filings

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State