B.E. & H. MANAGEMENT CORP.

Name: | B.E. & H. MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2005 (20 years ago) |
Entity Number: | 3155530 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1241 58TH ST, BROOKLYN, NY, United States, 11219 |
Principal Address: | 19 CAMEO RIDGE RD, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN HOFFMAN | Chief Executive Officer | 19 CAMEO RIDGE RD, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
BENJAMIN HOFFMAN | DOS Process Agent | 1241 58TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
BENJAMIN HOFFMAN | Agent | 1241-58TH STREET, BROOKLYN, NY, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2021-01-19 | Address | 1241 58TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2017-01-18 | 2019-01-07 | Address | 1241 58 ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2007-02-02 | 2017-01-18 | Address | 1241-58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2005-01-26 | 2007-02-02 | Address | 1241-58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060377 | 2021-01-19 | BIENNIAL STATEMENT | 2021-01-01 |
190107061200 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170118006228 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
130307006983 | 2013-03-07 | BIENNIAL STATEMENT | 2013-01-01 |
110207002224 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State