Search icon

BEAGLE HOUSE N.Y. INC.

Company Details

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

Chief Executive Officer

Name Role Address
YUKIKO KAWABATA Chief Executive Officer 442-E LORIMER ST., 318, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 STAGG ST #7, BROOKLYN, NY, United States, 11206

Licenses

Number Type Address
732279 Retail grocery store 359 MANHATTAN AVE, BROOKLYN, NY, 11211

History

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)

Filings

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