Name: | BEYDOUN & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Aug 1977 (48 years ago) |
Date of dissolution: | 20 Jan 2006 |
Entity Number: | 446633 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 5TH AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | FOUAD BEYDOUN, 261 5TH AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 5TH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FOUAD BEYDOUN | Chief Executive Officer | 261 5TH AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1977-08-30 | 1995-06-23 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110318014 | 2011-03-18 | ASSUMED NAME CORP INITIAL FILING | 2011-03-18 |
060120000380 | 2006-01-20 | CERTIFICATE OF DISSOLUTION | 2006-01-20 |
990823002193 | 1999-08-23 | BIENNIAL STATEMENT | 1999-08-01 |
970827002390 | 1997-08-27 | BIENNIAL STATEMENT | 1997-08-01 |
950623002252 | 1995-06-23 | BIENNIAL STATEMENT | 1993-08-01 |
A425763-4 | 1977-08-30 | CERTIFICATE OF INCORPORATION | 1977-08-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State