Name: | BEAUCHAMP BEAUTE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 2016 (8 years ago) |
Date of dissolution: | 30 Mar 2022 |
Entity Number: | 5039102 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 350 W 42 ST, APT 27L, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 W 42 ST, APT 27L, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CESAR SANCHEZ | Chief Executive Officer | 350 W 42 ST, APT 27L, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-12 | 2022-03-31 | Address | 350 W 42 ST, APT 27L, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-11-16 | 2022-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-11-16 | 2022-03-31 | Address | 350 W 42 ST, APT 27L, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220331003263 | 2022-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-03-30 |
201117060178 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
181212006462 | 2018-12-12 | BIENNIAL STATEMENT | 2018-11-01 |
161116010050 | 2016-11-16 | CERTIFICATE OF INCORPORATION | 2016-11-16 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State