Name: | BEANS AND RICE PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2001 (24 years ago) |
Entity Number: | 2611478 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 600 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEANS AND RICE PRODUCTIONS, INC | DOS Process Agent | 600 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
SCOTT DIGGS | Chief Executive Officer | BEANS AND RICE PRODUCTIONS INC, 600 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-04 | 2019-03-06 | Address | 420 LEXINGTON AVE., #2520, NY, NY, 10170, USA (Type of address: Service of Process) |
2013-04-12 | 2013-10-04 | Address | 420 LEXINGTON AVE #2520, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2013-03-08 | 2019-03-06 | Address | C/O BURTON GOLDSTEIN & CO LLC, 420 LEXINGTON AVE #2520, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer) |
2013-03-08 | 2019-03-06 | Address | 420 LEXINGTON AVE #2520, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office) |
2009-03-12 | 2013-03-08 | Address | 215 PARK AVE SOUTH #1403, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210312060494 | 2021-03-12 | BIENNIAL STATEMENT | 2021-03-01 |
190306060871 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
150603006342 | 2015-06-03 | BIENNIAL STATEMENT | 2015-03-01 |
131004000030 | 2013-10-04 | CERTIFICATE OF CHANGE | 2013-10-04 |
130412002300 | 2013-04-12 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State