Search icon

BEYOND INTERACTIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEYOND INTERACTIVE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1999 (26 years ago)
Date of dissolution: 10 May 2013
Entity Number: 2424816
ZIP code: 11356
County: New York
Place of Formation: Delaware
Principal Address: 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017
Address: 1740 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1740 BROADWAY 3RD FLOOR, NEW YORK, NY, United States, 11356

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN GRUDZINA Chief Executive Officer C/O WWP 100 PARK AVE, 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-11-04 2013-05-10 Address 1740 BROADWAY 3RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-08-05 2013-05-10 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2009-08-05 2011-11-04 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2001-10-25 2011-11-04 Address 5405 DATA COURT DR, STE 200, ANN ARBOR, MI, 48108, USA (Type of address: Chief Executive Officer)
2001-10-25 2011-11-04 Address 777 THIRD AVE, ATTN TAX DEPT, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130510000342 2013-05-10 SURRENDER OF AUTHORITY 2013-05-10
111104002107 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091130002058 2009-11-30 BIENNIAL STATEMENT 2009-10-01
090805000442 2009-08-05 CERTIFICATE OF CHANGE 2009-08-05
071128002886 2007-11-28 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State