Name: | BEACON PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1974 (51 years ago) |
Entity Number: | 336458 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | New York |
Address: | 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD H. GAREY | Chief Executive Officer | 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
1974-02-07 | 1975-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1974-02-07 | 1993-03-17 | Address | 350 FIFTH AVE., SUITE 1225, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C344506-1 | 2004-03-16 | ASSUMED NAME CORP INITIAL FILING | 2004-03-16 |
940315002292 | 1994-03-15 | BIENNIAL STATEMENT | 1994-02-01 |
930317002721 | 1993-03-17 | BIENNIAL STATEMENT | 1993-02-01 |
A217436-3 | 1975-03-04 | CERTIFICATE OF AMENDMENT | 1975-03-04 |
A134180-3 | 1974-02-07 | CERTIFICATE OF INCORPORATION | 1974-02-07 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State