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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ANTONIO M ALVAREZ III | Chief Executive Officer | 200 CHESTNUT ST, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
C/O ALVAREZ & MARSAL | DOS Process Agent | 600 LEXINGTON AVENUE, NEW YORK, NY, United States, 10022 |
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) |
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