Search icon

BEANBAY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BEANBAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 2000 (25 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2554011
ZIP code: 06790
County: New York
Place of Formation: New York
Address: 33 FRANKLIN STREET, TORRINGTON, CT, United States, 06790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 FRANKLIN STREET, TORRINGTON, CT, United States, 06790

Chief Executive Officer

Name Role Address
RICHARD DAMASO Chief Executive Officer 33 FRANKLIN STREET, TORRINGTON, CT, United States, 06790

Links between entities

Type:
Headquarter of
Company Number:
0829036
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2009-01-07 2011-12-29 Address PO BOX 1895, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process)
2009-01-07 2011-12-29 Address PO BOX 1895, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer)
2009-01-07 2011-12-29 Address 25 E MAIN STREET, TORRINGTON, CT, 06790, USA (Type of address: Principal Executive Office)
2005-02-23 2009-01-07 Address 33-1410 HUDSON ST, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
2005-02-23 2009-01-07 Address 33-1410 HUDSON ST, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2145788 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
111229002908 2011-12-29 BIENNIAL STATEMENT 2010-09-01
090107002692 2009-01-07 BIENNIAL STATEMENT 2008-09-01
050223002219 2005-02-23 BIENNIAL STATEMENT 2004-09-01
021205002785 2002-12-05 BIENNIAL STATEMENT 2002-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State