Name: | BEAGLE HOUSE N.Y. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2006 (18 years ago) |
Entity Number: | 3446453 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 56 STAGG ST #7, BROOKLYN, NY, United States, 11206 |
Principal Address: | 442-E LORIMER ST., 318, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YUKIKO KAWABATA | Chief Executive Officer | 442-E LORIMER ST., 318, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 STAGG ST #7, BROOKLYN, NY, United States, 11206 |
Number | Type | Address |
---|---|---|
732279 | Retail grocery store | 359 MANHATTAN AVE, BROOKLYN, NY, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-03 | 2014-12-09 | Address | 44 STEWART AVE, STE 22, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2011-01-03 | 2014-12-09 | Address | 44 STEWART AVE, STE 22, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office) |
2008-12-01 | 2011-01-03 | Address | 56 STAGG STREET, #7, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2008-12-01 | 2011-01-03 | Address | 56 STAGG STREET, #7, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office) |
2006-12-07 | 2011-01-03 | Address | 56 STAGG STREET, #7, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141209007230 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
110103002182 | 2011-01-03 | BIENNIAL STATEMENT | 2010-12-01 |
081201002116 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061207000357 | 2006-12-07 | CERTIFICATE OF INCORPORATION | 2006-12-07 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State