BEECHWOOD SOFTWARE INC.

Name: | BEECHWOOD SOFTWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1980 (45 years ago) |
Date of dissolution: | 28 May 2003 |
Entity Number: | 630068 |
ZIP code: | 14580 |
County: | Monroe |
Place of Formation: | New York |
Address: | 975 EBNER DRIVE, WEBSTER, NY, United States, 14580 |
Principal Address: | 617 SADDLE CREST DR., WEBSTER, NY, United States, 14580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BROOK CHAMBERG | Chief Executive Officer | 224 KLINK ROAD, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 975 EBNER DRIVE, WEBSTER, NY, United States, 14580 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-01 | 1999-03-22 | Address | 1142 HATCH ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
1980-05-28 | 1995-05-01 | Address | 34 MACBETH ST, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030528000581 | 2003-05-28 | CERTIFICATE OF DISSOLUTION | 2003-05-28 |
990322002014 | 1999-03-22 | BIENNIAL STATEMENT | 1998-05-01 |
950501002175 | 1995-05-01 | BIENNIAL STATEMENT | 1993-05-01 |
A671705-4 | 1980-05-28 | CERTIFICATE OF INCORPORATION | 1980-05-28 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State