Name: | BEEKMAN PLACE DESIGN LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1975 (50 years ago) |
Entity Number: | 379362 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 630 THIRD AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | JOHN BREWER, 979 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEVY SONET & SIEGEL | DOS Process Agent | 630 THIRD AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN BREWER | Chief Executive Officer | 979 THIRD AVE., NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-24 | 2003-09-05 | Address | 2 BEEKMAN PLACE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-09-24 | 2003-09-05 | Address | 979 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-04-19 | 1997-09-24 | Address | 578 NEPPERHAN AVENUE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office) |
1995-04-19 | 2003-09-05 | Address | 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-04-19 | 1997-09-24 | Address | 115 EAST 60TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080514048 | 2008-05-14 | ASSUMED NAME LLC INITIAL FILING | 2008-05-14 |
060803000766 | 2006-08-03 | CERTIFICATE OF AMENDMENT | 2006-08-03 |
051104002523 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
030905002664 | 2003-09-05 | BIENNIAL STATEMENT | 2003-09-01 |
010904002097 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State