Name: | BEETEEB CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 2009 (16 years ago) |
Date of dissolution: | 26 Dec 2024 |
Entity Number: | 3863881 |
ZIP code: | 11362 |
County: | Queens |
Place of Formation: | New York |
Address: | 58-31 262ND STREET, LITTLE NECK, NY, United States, 11362 |
Principal Address: | 249-00 HORACE HARDING, EXPRESSWAY, LITTLE NECK, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY SU | Chief Executive Officer | 58-31 262 STREET, LITTLE NECK, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 58-31 262ND STREET, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-06 | 2025-01-08 | Address | 58-31 262 STREET, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer) |
2009-10-06 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-06 | 2025-01-08 | Address | 58-31 262ND STREET, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108000552 | 2024-12-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-12-26 |
131011006361 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111206003184 | 2011-12-06 | BIENNIAL STATEMENT | 2011-10-01 |
091006000008 | 2009-10-06 | CERTIFICATE OF INCORPORATION | 2009-10-06 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-09-11 | No data | 24900 HORACE HARDING EXPY, Queens, LITTLE NECK, NY, 11362 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
184613 | OL VIO | INVOICED | 2012-09-11 | 250 | OL - Other Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State