Name: | BEAUVAIS REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1927 (98 years ago) |
Entity Number: | 24390 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | C/O MICHAEL Z. ALLEN, 445 PARK AVENUE STE 1503, NEW YORK, NY, United States, 10022 |
Principal Address: | 445 PARK AVE, STE 1503, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY J BERNSTEIN | Agent | 445 PARK AVENUE STE 1503, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
MICHAEL ALLEN | Chief Executive Officer | 445 PARK AVE, STE 1503, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BEAUVAIS REALTY CORPORATION | DOS Process Agent | C/O MICHAEL Z. ALLEN, 445 PARK AVENUE STE 1503, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 445 PARK AVE, STE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-11-15 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2013-02-06 | 2013-11-06 | Address | 445 PARK AVE, STE 1503, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2013-02-06 | 2023-12-20 | Address | 445 PARK AVE, STE 1503, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-01-23 | 2023-12-20 | Address | 445 PARK AVENUE STE 1503, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220002754 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
191120060088 | 2019-11-20 | BIENNIAL STATEMENT | 2019-11-01 |
171127006053 | 2017-11-27 | BIENNIAL STATEMENT | 2017-11-01 |
151120006149 | 2015-11-20 | BIENNIAL STATEMENT | 2015-11-01 |
131106006370 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State