Search icon

BEAUCHAMP BEAUTE INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 W 42 ST, APT 27L, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CESAR SANCHEZ Chief Executive Officer 350 W 42 ST, APT 27L, NEW YORK, NY, United States, 10036

History

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)

Filings

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