Search icon

MR. BEECHCROFT, INC.

Company Details

Name: MR. BEECHCROFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2015 (10 years ago)
Entity Number: 4763389
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 13801 VENTURA BLVD., SHERMAN OAKS, CA, United States, 91423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NATASHA LYONNE Chief Executive Officer 13801 VENTURA BLVD., SHERMAN OAKS, CA, United States, 91423

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 2049 CENTURY PARK EAST, SUITE 1400, LOS ANGELES, CA, 90057, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-05-07 Address 13801 VENTURA BLVD., SHERMAN OAKS, CA, 91423, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-05-07 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250507003974 2025-05-07 BIENNIAL STATEMENT 2025-05-07
250408002573 2025-04-07 CERTIFICATE OF CHANGE BY ENTITY 2025-04-07
240917003198 2024-09-16 CERTIFICATE OF CHANGE BY ENTITY 2024-09-16
230531004609 2023-05-31 BIENNIAL STATEMENT 2023-05-01
220928026458 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State