Name: | BEATE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2001 (23 years ago) |
Date of dissolution: | 30 Mar 2016 |
Entity Number: | 2695565 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 215 WEST 40TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAMELA FARES | Chief Executive Officer | 215 WEST 40TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 WEST 40TH ST, 7TH FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-16 | 2005-12-12 | Address | 1385 BROADWAY #714, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2004-08-16 | 2005-12-12 | Address | 110 WEST 26TH ST #5F, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-11-02 | 2005-12-12 | Address | 161 W 15TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160330000020 | 2016-03-30 | CERTIFICATE OF DISSOLUTION | 2016-03-30 |
080103003116 | 2008-01-03 | BIENNIAL STATEMENT | 2007-11-01 |
051212002159 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
040816002232 | 2004-08-16 | BIENNIAL STATEMENT | 2003-11-01 |
011102000356 | 2001-11-02 | CERTIFICATE OF INCORPORATION | 2001-11-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State