BEEZWAX DATATOOLS, INC.

Name: | BEEZWAX DATATOOLS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2012 (13 years ago) |
Entity Number: | 4239695 |
ZIP code: | 94612 |
County: | New York |
Place of Formation: | California |
Address: | ATTENTION: ELAINE MAH, 200 FRANK OGAWA PLZ 7TH FL, OAKLAND, CA, United States, 94612 |
Principal Address: | 200 FRANK H. OGAWA PLAZA, 7TH FLOOR, OAKLAND, CA, United States, 94612 |
Name | Role | Address |
---|---|---|
JULIAN NADEL | Chief Executive Officer | 200 FRANK H. OGAWA PLAZA, 7TH FLOOR, OAKLAND, CA, United States, 94612 |
Name | Role | Address |
---|---|---|
BEEZWAX DATATOOLS, INC. | DOS Process Agent | ATTENTION: ELAINE MAH, 200 FRANK OGAWA PLZ 7TH FL, OAKLAND, CA, United States, 94612 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-10 | 2025-06-10 | Address | 200 FRANK H. OGAWA PLAZA, 7TH FLOOR, OAKLAND, CA, 94612, 2005, USA (Type of address: Chief Executive Officer) |
2018-06-04 | 2025-06-10 | Address | ATTENTION: ELAINE MAH, 200 FRANK OGAWA PLZ 7TH FL, OAKLAND, CA, 94612, 2005, USA (Type of address: Service of Process) |
2016-06-22 | 2018-06-04 | Address | ATTENTION: JULIAN NADEL, 200 FRANK OGAWA PLZ 7TH FL, OAKLAND, CA, 94612, 2005, USA (Type of address: Service of Process) |
2016-06-22 | 2025-06-10 | Address | 200 FRANK H. OGAWA PLAZA, 7TH FLOOR, OAKLAND, CA, 94612, 2005, USA (Type of address: Chief Executive Officer) |
2014-09-25 | 2016-06-22 | Address | 200 FRANK H. OGAWA PLAZA, OAKLAND, CA, 94612, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610004310 | 2025-06-10 | BIENNIAL STATEMENT | 2025-06-10 |
180604008912 | 2018-06-04 | BIENNIAL STATEMENT | 2018-05-01 |
160622006211 | 2016-06-22 | BIENNIAL STATEMENT | 2016-05-01 |
140925006402 | 2014-09-25 | BIENNIAL STATEMENT | 2014-05-01 |
120502001008 | 2012-05-02 | APPLICATION OF AUTHORITY | 2012-05-02 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State