Search icon

BEAUCHENE CORPORATION

Headquarter

Company Details

Name: BEAUCHENE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1971 (54 years ago)
Entity Number: 306611
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BROADWAY, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
CHARLES C HICKOX Chief Executive Officer 26 BROADWAY, ROOM 611, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
0549196
State:
CONNECTICUT

History

Start date End date Type Value
1996-11-27 1997-07-10 Address 26 BROADWAY, NEW YORK, NY, 10004, 1793, USA (Type of address: Chief Executive Officer)
1977-02-18 1996-11-27 Address BRODSKY, 280 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1971-04-23 1977-02-18 Address SUITE 3121, 200 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C312607-2 2002-02-15 ASSUMED NAME CORP INITIAL FILING 2002-02-15
010423002102 2001-04-23 BIENNIAL STATEMENT 2001-04-01
990427002441 1999-04-27 BIENNIAL STATEMENT 1999-04-01
970710002416 1997-07-10 BIENNIAL STATEMENT 1997-04-01
961127002171 1996-11-27 BIENNIAL STATEMENT 1996-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State