Name: | BEAUC USA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2007 (18 years ago) |
Entity Number: | 3494865 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 156-15 NORTHERN BLVD., FLUSHING, NY, United States, 11354 |
Principal Address: | 156-15 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUNG YONG RA | Chief Executive Officer | 156-15 NORTHERN BLVD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
BEAUC USA CORP | DOS Process Agent | 156-15 NORTHERN BLVD., FLUSHING, NY, United States, 11354 |
Number | Type | Date | End date | Address |
---|---|---|---|---|
18BE4078792 | Barber Shop Owner License | 2023-05-03 | 2027-05-03 | 156 17 NORTHERN BLVD, FLUSHING, NY, 11354 |
18BE4078792 | DOSBARSHOPOWNER | 2014-01-03 | 2027-05-03 | 156 17 NORTHERN BLVD, FLUSHING, NY, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 156-17 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 156-15 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-24 | 2024-09-24 | Address | 156-15 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2024-09-24 | Address | 156-17 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024961 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
240924001100 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
150305006124 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130322006393 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
110401002959 | 2011-04-01 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State