Name: | BESICORP GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1976 (49 years ago) |
Entity Number: | 404982 |
ZIP code: | 10022 |
County: | Ulster |
Place of Formation: | New York |
Address: | 145 E 57TH ST, FL 11, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES HABER | Chief Executive Officer | 145 E 57TH ST, FL 11, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
BESICORP GROUP INC. | DOS Process Agent | 145 E 57TH ST, FL 11, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-01-29 | 2021-02-01 | Address | 950 THIRD AVE., 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-01-29 | 2021-02-01 | Address | 950 THIRD AVE., 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1998-10-08 | 2001-01-29 | Address | MICHAEL J DALEY, 1151 FLATBUSH RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
1993-02-19 | 2001-01-29 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office) |
1993-02-19 | 2001-01-29 | Address | 1151 FLATBUSH ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211107000115 | 2021-11-07 | BIENNIAL STATEMENT | 2021-11-07 |
210201061465 | 2021-02-01 | BIENNIAL STATEMENT | 2018-07-01 |
20080611028 | 2008-06-11 | ASSUMED NAME CORP INITIAL FILING | 2008-06-11 |
040722002200 | 2004-07-22 | BIENNIAL STATEMENT | 2004-07-01 |
020709002316 | 2002-07-09 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State