Name: | BEACON NETS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1935 (90 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 48462 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 FIFTH AVE., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEACON NETS INCORPORATED | DOS Process Agent | 261 FIFTH AVE., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1940-09-12 | 1950-12-28 | Address | DUTCHESS COUNTY, BEACON, NY, USA (Type of address: Service of Process) |
1935-05-03 | 1950-12-28 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1935-05-03 | 1940-09-12 | Address | 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-831077 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
Z011821-2 | 1980-06-24 | ASSUMED NAME CORP INITIAL FILING | 1980-06-24 |
954542-4 | 1971-12-27 | CERTIFICATE OF AMENDMENT | 1971-12-27 |
877152-12 | 1970-12-24 | CERTIFICATE OF AMENDMENT | 1970-12-24 |
387514 | 1963-07-02 | CERTIFICATE OF AMENDMENT | 1963-07-02 |
8704-126 | 1954-04-02 | CERTIFICATE OF AMENDMENT | 1954-04-02 |
7914-57 | 1950-12-28 | CERTIFICATE OF AMENDMENT | 1950-12-28 |
DES49505 | 1940-09-12 | CERTIFICATE OF AMENDMENT | 1940-09-12 |
4823-30 | 1935-05-03 | CERTIFICATE OF INCORPORATION | 1935-05-03 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State