Search icon

BEAVER CREEK CAPITAL GROUP, INC.

Company Details

Name: BEAVER CREEK CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1977 (48 years ago)
Date of dissolution: 28 Aug 2006
Entity Number: 425080
ZIP code: 10022
County: Oswego
Place of Formation: Delaware
Address: 600 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022
Principal Address: C/O ALVAREZ & MARSAL, 101 EAST 52ND, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTONIO M ALVAREZ III Chief Executive Officer 200 CHESTNUT ST, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
C/O ALVAREZ & MARSAL DOS Process Agent 600 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2003-02-07 2006-08-28 Address C/O ALVAREZ & MARSAL, 101 EAST 52ND, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-04-06 2003-02-07 Address 599 LEXINGTON AVE, STE 2700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2001-04-06 2003-02-07 Address 599 LEXINGTON AVE, STE 2700, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-04-06 2003-02-07 Address C/O ALVAREZ & MARSAL INC, 599 LEXINGTON AVE STE 2700, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-11-22 2006-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20090824037 2009-08-24 ASSUMED NAME CORP INITIAL FILING 2009-08-24
060828000053 2006-08-28 SURRENDER OF AUTHORITY 2006-08-28
050322003018 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030207002800 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010406002660 2001-04-06 BIENNIAL STATEMENT 2001-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State