Name: | BEAST FINANCIAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 2000 (25 years ago) |
Date of dissolution: | 01 Jul 2004 |
Entity Number: | 2481359 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: J.T. GARLAND, 404 FIFTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Principal Address: | 404 FIFTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEOFF DELESSEPS | Chief Executive Officer | 404 FIFTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: J.T. GARLAND, 404 FIFTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-18 | 2002-03-05 | Address | 25 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2000-03-06 | 2001-12-18 | Address | 111 EIGHTH AVENUE_13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-03-06 | 2001-12-18 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040701000891 | 2004-07-01 | CERTIFICATE OF TERMINATION | 2004-07-01 |
030515000577 | 2003-05-15 | CERTIFICATE OF AMENDMENT | 2003-05-15 |
020305002886 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
011218000583 | 2001-12-18 | CERTIFICATE OF CHANGE | 2001-12-18 |
000306000016 | 2000-03-06 | APPLICATION OF AUTHORITY | 2000-03-06 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State