Name: | BEAU BRUMMELL TIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1933 (92 years ago) |
Date of dissolution: | 03 Feb 1987 |
Entity Number: | 44085 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | THE B.V.D. COMPANY, INC., 888 SEVENTH AVE., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD W. HAFTEL, ESQ. | DOS Process Agent | THE B.V.D. COMPANY, INC., 888 SEVENTH AVE., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1959-02-03 | 1970-01-13 | Name | B. W. MAYER & COHAN, LTD. |
1934-12-14 | 1972-02-25 | Address | 22 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1933-01-16 | 1959-02-03 | Name | B. W. MAYER, LTD. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20041118033 | 2004-11-18 | ASSUMED NAME CORP INITIAL FILING | 2004-11-18 |
B453410-3 | 1987-02-03 | CERTIFICATE OF DISSOLUTION | 1987-02-03 |
969599-2 | 1972-02-25 | CERTIFICATE OF AMENDMENT | 1972-02-25 |
806726-2 | 1970-01-13 | CERTIFICATE OF AMENDMENT | 1970-01-13 |
144935 | 1959-02-03 | CERTIFICATE OF AMENDMENT | 1959-02-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State