Name: | BEE INTERIORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 2001 (24 years ago) |
Date of dissolution: | 01 Jul 2022 |
Entity Number: | 2610516 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 25 HELEN AVENUE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 HELEN AVENUE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
MICHELE REEVES | Chief Executive Officer | 25 HELEN AVENUE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-17 | 2022-12-17 | Address | 25 HELEN AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2011-02-17 | 2022-12-17 | Address | 25 HELEN AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2007-02-22 | 2011-02-17 | Address | 25 HELEN AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2005-03-07 | 2011-02-17 | Address | 25 HELEN AVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2005-03-07 | 2007-02-22 | Address | 25 HELEN AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221217000242 | 2022-07-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-07-01 |
110217002916 | 2011-02-17 | BIENNIAL STATEMENT | 2011-02-01 |
090202003379 | 2009-02-02 | BIENNIAL STATEMENT | 2009-02-01 |
070222002087 | 2007-02-22 | BIENNIAL STATEMENT | 2007-02-01 |
050307002791 | 2005-03-07 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State