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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4400 US HIGHWAY 9, SUITE 1100, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
NURDIN JEANI | Chief Executive Officer | 4400 US HIGHWAY 9, SUITE 1100, FREEHOLD, NJ, United States, 07728 |
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) |
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