Name: | BEVACCESS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1999 (25 years ago) |
Entity Number: | 2416390 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 152 MADISON AVE, SUITE 600, NEW YORK, NY, United States, 10016 |
Principal Address: | JASON GLASSER, 152 MADISON AVE / SUITE 600, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BEVACCESS, INC. | DOS Process Agent | 152 MADISON AVE, SUITE 600, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JASON GLASSER | Chief Executive Officer | 152 MADISON AVE / SUITE 600, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-27 | 2019-09-03 | Address | 152 MADISON AVE / SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2011-09-27 | 2019-09-03 | Address | 152 MADISON AVE / SUITE 600, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-02-11 | 2011-09-27 | Address | JASON GLASSER, 116 JOHN ST 23RD FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2011-09-27 | Address | 116 JOHN ST, 23RD FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2004-02-11 | 2011-09-27 | Address | 116 JOHN ST, 23RD FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2001-09-07 | 2004-02-11 | Address | 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2001-09-07 | 2004-02-11 | Address | 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2001-09-07 | 2004-02-11 | Address | 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2001-09-07 | Address | 90 JOHN STREET, STE 305, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190903061111 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
130918006081 | 2013-09-18 | BIENNIAL STATEMENT | 2013-09-01 |
110927002718 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090827002697 | 2009-08-27 | BIENNIAL STATEMENT | 2009-09-01 |
070904002007 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051108002366 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
040211002679 | 2004-02-11 | BIENNIAL STATEMENT | 2003-09-01 |
010907002488 | 2001-09-07 | BIENNIAL STATEMENT | 2001-09-01 |
001220000111 | 2000-12-20 | CERTIFICATE OF AMENDMENT | 2000-12-20 |
990907000534 | 1999-09-07 | APPLICATION OF AUTHORITY | 1999-09-07 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State