Name: | BEER MARKETER'S INSIGHTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1973 (52 years ago) |
Entity Number: | 258098 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | New York |
Address: | 44 PARK AVENUE, SUFFERN, NY, United States, 10901 |
Principal Address: | 49 EAST MAPLE AVENUE, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 8000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 44 PARK AVENUE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
BENJAMIN STEINMAN | Chief Executive Officer | 49 EAST MAPLE AVE, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2023-04-01 | Address | 49 EAST MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2010-02-23 | 2023-04-01 | Address | 49 EAST MAPLE AVE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2010-02-17 | 2023-04-01 | Address | 49 EAST MAPLE AVENUE, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2009-03-31 | 2010-02-17 | Address | BEJAMIN STEINMAN, 25 SMITH STREET, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2009-03-31 | 2010-02-23 | Address | BENJAMIN STEINMAN, 25 SMITH STREET, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230401000332 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
220627002040 | 2022-06-27 | BIENNIAL STATEMENT | 2021-04-01 |
130404006538 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110415002255 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
100223002157 | 2010-02-23 | AMENDMENT TO BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State