Search icon

BEAMR GROUP INCORPORATED

Company Details

Name: BEAMR GROUP INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2015 (9 years ago)
Entity Number: 4826845
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 220 RIVERSIDE BLVD. APT. 10J, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 1000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
BROOKE REID Chief Executive Officer 220 RIVERSIDE BLVD. APT.10J, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2019-09-06 2022-10-19 Address 220 RIVERSIDE BLVD. APT.10J, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2017-09-15 2019-09-06 Address 220 RIVERSIDE BLVD. APT. 10J, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2015-09-29 2022-03-04 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001
2015-09-29 2022-10-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-09-29 2022-10-19 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019001650 2022-03-04 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2022-03-04
190906060374 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170915006305 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150929000610 2015-09-29 CERTIFICATE OF INCORPORATION 2015-09-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State