Search icon

BEAN HOUSEWARES, INC.

Company Details

Name: BEAN HOUSEWARES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Aug 1977 (48 years ago)
Date of dissolution: 09 Jun 2017
Entity Number: 444141
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 386 PARK AVE S, SUITE 500, NEW YORK, NY, United States, 10016
Principal Address: 1200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALYSON DISKIN Chief Executive Officer 1200 LEXINGTON AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
DANIEL WAXMAN ESQ DOS Process Agent 386 PARK AVE S, SUITE 500, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-08-28 2009-08-13 Address 1190 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1995-07-05 2001-08-28 Address 15 CATHY COR., GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
1995-07-05 2009-08-13 Address 1190 MADISON AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1995-07-05 2011-08-18 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1977-08-05 1995-07-05 Address 2 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609000688 2017-06-09 CERTIFICATE OF DISSOLUTION 2017-06-09
110818002001 2011-08-18 BIENNIAL STATEMENT 2011-08-01
20110127077 2011-01-27 ASSUMED NAME CORP INITIAL FILING 2011-01-27
090813002452 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070829002793 2007-08-29 BIENNIAL STATEMENT 2007-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State