Search icon

BEAMALIFE CORPORATION

Company Details

Name: BEAMALIFE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2007 (18 years ago)
Entity Number: 3557951
ZIP code: 07728
County: New York
Place of Formation: New Jersey
Address: 4400 US HIGHWAY 9, SUITE 1100, FREEHOLD, NJ, United States, 07728

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4400 US HIGHWAY 9, SUITE 1100, FREEHOLD, NJ, United States, 07728

Chief Executive Officer

Name Role Address
NURDIN JEANI Chief Executive Officer 4400 US HIGHWAY 9, SUITE 1100, FREEHOLD, NJ, United States, 07728

History

Start date End date Type Value
2009-08-04 2017-09-22 Address 3 DERI CT, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2009-08-04 2017-09-22 Address 15 CORPORATE PLACE S, STE 301, PISCATAWAY, NJ, 08854, USA (Type of address: Principal Executive Office)
2009-08-04 2017-09-20 Address 3 DERI CT, EDISON, NJ, 08820, USA (Type of address: Service of Process)
2007-08-20 2009-08-04 Address 3 DERI COURT, EDISON, NJ, 08820, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170922002001 2017-09-22 BIENNIAL STATEMENT 2017-08-01
170920000467 2017-09-20 CERTIFICATE OF CHANGE 2017-09-20
170919000020 2017-09-19 CANCELLATION OF ANNULMENT OF AUTHORITY 2017-09-19
170919000474 2017-09-19 CERTIFICATE OF AMENDMENT 2017-09-19
DP-2051598 2011-07-27 ANNULMENT OF AUTHORITY 2011-07-27
090804002068 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070820000424 2007-08-20 APPLICATION OF AUTHORITY 2007-08-20

Date of last update: 11 Mar 2025

Sources: New York Secretary of State