BEAVER ROAD HOUSES, INC.

Name: | BEAVER ROAD HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1972 (53 years ago) |
Date of dissolution: | 24 Feb 2016 |
Entity Number: | 249709 |
ZIP code: | 60025 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1701 E LAKE AVE, STE 260, GLENVIEW, IL, United States, 60025 |
Shares Details
Shares issued 33060
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1701 E LAKE AVE, STE 260, GLENVIEW, IL, United States, 60025 |
Name | Role | Address |
---|---|---|
DAVID J LIES | Chief Executive Officer | 1701 E LAKE AVE, STE 260, GLENVIEW, IL, United States, 60025 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-04 | 2005-02-11 | Address | 1301 S WOLF RD / SUITE 203, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
2000-12-12 | 2002-12-04 | Address | 1301 S WOLF ROAD, SUITE 203, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Chief Executive Officer) |
2000-12-12 | 2005-02-11 | Address | 1301 S WOLF ROAD, SUITE 203, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Service of Process) |
2000-12-12 | 2005-02-11 | Address | 1301 S WOLF ROAD, SUITE 203, PROSPECT HEIGHTS, IL, 60070, USA (Type of address: Principal Executive Office) |
1997-07-16 | 2000-12-12 | Address | 2181 SOUTH FOSTER AVENUE, WHEELING, IL, 60090, 6506, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160224000692 | 2016-02-24 | CERTIFICATE OF DISSOLUTION | 2016-02-24 |
141230006247 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130108002246 | 2013-01-08 | BIENNIAL STATEMENT | 2012-12-01 |
110126002810 | 2011-01-26 | BIENNIAL STATEMENT | 2010-12-01 |
081211002177 | 2008-12-11 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State