Name: | THE BEEKMAN ESTATE |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1905 (119 years ago) |
Entity Number: | 27320 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Principal Address: | 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 0
Share Par Value 1549600
Type CAP
Name | Role | Address |
---|---|---|
A. WRIGHT PALMER | Chief Executive Officer | 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE BEEKMAN ESTATE | DOS Process Agent | 866 Lexington Avenue, 2nd Floor, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 866 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2021-12-16 | 2023-12-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
2018-11-01 | 2023-12-01 | Address | 855 LEXINGTON AVENUE, 3RD FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-12-16 | 2023-12-01 | Address | 855 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037775 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
220308001160 | 2022-03-08 | BIENNIAL STATEMENT | 2021-12-01 |
191204060744 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
181101006865 | 2018-11-01 | BIENNIAL STATEMENT | 2017-12-01 |
171026002006 | 2017-10-26 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State