Name: | BEACON'S CLOSET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2001 (24 years ago) |
Entity Number: | 2654970 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 74 GUERNSEY STREET, BROOKLYN, NY, United States, 11222 |
Principal Address: | 74 GUERNSEY ST., BROOKLYN, NY, United States, 11222 |
Contact Details
Phone +1 917-261-4863
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARRIE PETERSON | Chief Executive Officer | 242 RUGBY ROAD, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74 GUERNSEY STREET, BROOKLYN, NY, United States, 11222 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2065532-DCA | Active | Business | 2018-01-31 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-17 | 2021-06-01 | Address | 506 13 STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2013-06-17 | 2014-02-21 | Address | 88 NORTH 11TH STREET, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2011-06-27 | 2013-06-17 | Address | 88 NORTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2011-06-27 | 2013-06-17 | Address | 88 NORTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2011-06-27 | 2013-06-17 | Address | 88 NORTH 11TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060363 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
140221000002 | 2014-02-21 | CERTIFICATE OF AMENDMENT | 2014-02-21 |
130617006427 | 2013-06-17 | BIENNIAL STATEMENT | 2013-06-01 |
110627002131 | 2011-06-27 | BIENNIAL STATEMENT | 2011-06-01 |
090720002112 | 2009-07-20 | BIENNIAL STATEMENT | 2009-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3667310 | RENEWAL | INVOICED | 2023-07-06 | 340 | Secondhand Dealer General License Renewal Fee |
3354948 | RENEWAL | INVOICED | 2021-07-29 | 340 | Secondhand Dealer General License Renewal Fee |
3123885 | LL VIO | INVOICED | 2019-12-06 | 500 | LL - License Violation |
3047579 | RENEWAL | INVOICED | 2019-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
2730399 | FINGERPRINT | CREDITED | 2018-01-18 | 75 | Fingerprint Fee |
2714279 | LICENSE | INVOICED | 2017-12-21 | 340 | Secondhand Dealer General License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-12-03 | Pleaded | FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES | 1 | 1 | No data | No data |
2019-12-03 | Pleaded | RECORDS ARE NOT AVAILABLE FOR INSPECTION | 1 | 1 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State