Name: | BEYER LIGHTNING FISH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 1979 (46 years ago) |
Entity Number: | 549099 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 800 FOOD CENTER DRIVE UNIT 117, 3584 NW Clubside Circle, BRONX, FL, United States, 10474 |
Principal Address: | 3584 NW Clubside Circle, Boca Raton, FL, United States, 33496 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 FOOD CENTER DRIVE UNIT 117, 3584 NW Clubside Circle, BRONX, FL, United States, 10474 |
Name | Role | Address |
---|---|---|
MARK RUDES | Chief Executive Officer | 3584 NW CLUBSIDE CIRCLE, BOCA RATON, FL, United States, 33496 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-18 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-30 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-19 | 2025-02-18 | Address | 800 FOOD CENTER DRIVE UNIT 117, BRONX, NY, 10474, USA (Type of address: Service of Process) |
2001-01-12 | 2018-04-19 | Address | 56 NORTH 3RD STREET, ATT: MARK RUDES, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004125 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230925003591 | 2023-08-09 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2023-08-09 |
180419000617 | 2018-04-19 | CERTIFICATE OF CHANGE | 2018-04-19 |
20180418052 | 2018-04-18 | ASSUMED NAME LLC INITIAL FILING | 2018-04-18 |
010112000749 | 2001-01-12 | CERTIFICATE OF CHANGE | 2001-01-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
343119 | CNV_SI | INVOICED | 2012-11-01 | 200 | SI - Certificate of Inspection fee (scales) |
305937 | CNV_SI | INVOICED | 2009-08-10 | 200 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State