KATHRYN BEICH, INC.

Name: | KATHRYN BEICH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Sep 2002 (23 years ago) |
Date of dissolution: | 25 Jul 2012 |
Entity Number: | 2810453 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2 ACCESS WAY, BLOOMINGTON, IL, United States, 61704 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL HOLZWORTH | Chief Executive Officer | 2 ACCESS WAY, BLOOMINGTON, IL, United States, 61704 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-11 | 2003-10-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-09-11 | 2003-10-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2139592 | 2012-07-25 | ANNULMENT OF AUTHORITY | 2012-07-25 |
120417000091 | 2012-04-17 | ERRONEOUS ENTRY | 2012-04-17 |
DP-2091350 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
080908003066 | 2008-09-08 | BIENNIAL STATEMENT | 2008-09-01 |
061004002376 | 2006-10-04 | BIENNIAL STATEMENT | 2006-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State