Search icon

BEAST FINANCIAL SYSTEMS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GEOFF DELESSEPS Chief Executive Officer 404 FIFTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: J.T. GARLAND, 404 FIFTH AVE., 4TH FLOOR, NEW YORK, NY, United States, 10018

History

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)

Filings

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