Name: | BE-WISE ALTERATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1977 (48 years ago) |
Date of dissolution: | 23 Nov 1992 |
Entity Number: | 435199 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 747 THIRD AVE., NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMANUEL FISHMAN | DOS Process Agent | 747 THIRD AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100917012 | 2010-09-17 | ASSUMED NAME CORP INITIAL FILING | 2010-09-17 |
921123000214 | 1992-11-23 | CERTIFICATE OF DISSOLUTION | 1992-11-23 |
A401879-4 | 1977-05-20 | CERTIFICATE OF INCORPORATION | 1977-05-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11724853 | 0215000 | 1982-08-11 | 5TH AVE & 81ST ST, New York -Richmond, NY, 10024 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1982-08-27 |
Abatement Due Date | 1982-08-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260450 A02 |
Issuance Date | 1982-08-27 |
Abatement Due Date | 1982-08-12 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State