Search icon

BEYOND VINTAGE, INC.

Company Details

Name: BEYOND VINTAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2008 (17 years ago)
Entity Number: 3666626
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 275 W 39TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S KLEIN Chief Executive Officer 275W 39TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 W 39TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-12-09 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01
2012-08-22 2014-12-09 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 0.01
2011-04-21 2025-04-04 Address 275W 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-04-21 2025-04-04 Address 275 W 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-02-17 2011-04-21 Address 231 W 39TH STREET STE 1002, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-05-02 2010-02-17 Address 575 MADISON AVE., SUITE 1006, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000491 2025-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-31
141230000662 2014-12-30 CERTIFICATE OF AMENDMENT 2014-12-30
141209000799 2014-12-09 CERTIFICATE OF AMENDMENT 2014-12-09
120822001075 2012-08-22 CERTIFICATE OF AMENDMENT 2012-08-22
120530000971 2012-05-30 ERRONEOUS ENTRY 2012-05-30
DP-2061634 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110421002932 2011-04-21 BIENNIAL STATEMENT 2010-05-01
100217000434 2010-02-17 CERTIFICATE OF CHANGE 2010-02-17
080502000710 2008-05-02 CERTIFICATE OF INCORPORATION 2008-05-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State