Name: | BEA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2004 (21 years ago) |
Date of dissolution: | 11 May 2015 |
Entity Number: | 3077644 |
ZIP code: | 01831 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 910, HAVERHILL, MA, United States, 01831 |
Principal Address: | 61 MANDRAKE ROAD, MONROE TOWNSHIP, NJ, United States, 08831 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E. DIEKMANN | Chief Executive Officer | PO BOX 910, HAVERHILL, MA, United States, 01831 |
Name | Role | Address |
---|---|---|
BEA, INC. | DOS Process Agent | PO BOX 910, HAVERHILL, MA, United States, 01831 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-09 | 2014-07-01 | Address | 373 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
2011-04-19 | 2014-07-01 | Address | PO BOX 526, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Service of Process) |
2010-07-22 | 2014-07-01 | Address | PO BOX 526, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Chief Executive Officer) |
2010-07-22 | 2012-07-09 | Address | 373 COLUMBUS AVE, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office) |
2010-07-22 | 2011-04-19 | Address | 44 NORTHWAY, LAKE PEEKSKILL, NY, 10537, USA (Type of address: Service of Process) |
2008-07-11 | 2010-07-22 | Address | PO BOX 295, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2008-07-11 | Address | PO BOX 295, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2010-07-22 | Address | 70 MEMORIAL PLAZA / 2ND FL, PO BOX 295, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2006-06-20 | 2010-07-22 | Address | 70 MEMORIAL PLAZA / 2ND FL, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2004-07-14 | 2006-06-20 | Address | 444 BEDFORD ROAD - FL. 2, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150511000584 | 2015-05-11 | CERTIFICATE OF DISSOLUTION | 2015-05-11 |
140701006138 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120709006137 | 2012-07-09 | BIENNIAL STATEMENT | 2012-07-01 |
110419000040 | 2011-04-19 | CERTIFICATE OF CHANGE | 2011-04-19 |
100722002609 | 2010-07-22 | BIENNIAL STATEMENT | 2010-07-01 |
080711003263 | 2008-07-11 | BIENNIAL STATEMENT | 2008-07-01 |
060620002262 | 2006-06-20 | BIENNIAL STATEMENT | 2006-07-01 |
040714000033 | 2004-07-14 | CERTIFICATE OF INCORPORATION | 2004-07-14 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State