Name: | BEYOOD TECHNOLOGY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 2022 (3 years ago) |
Date of dissolution: | 27 Jun 2024 |
Entity Number: | 6471121 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
FAN LI | Chief Executive Officer | 370 W SIERRA MADRE BLVD, SIERRA MADRE, CA, United States, 91024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-30 | 2024-07-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-04-30 | 2024-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2024-04-30 | 2024-07-11 | Address | 370 W SIERRA MADRE BLVD, SIERRA MADRE, CA, 91024, USA (Type of address: Chief Executive Officer) |
2024-04-30 | 2024-07-11 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2024-04-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-04-30 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-04-29 | 2024-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711000614 | 2024-06-27 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-27 |
240430017490 | 2024-04-30 | BIENNIAL STATEMENT | 2024-04-30 |
220930013440 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929012149 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220429003235 | 2022-04-29 | CERTIFICATE OF INCORPORATION | 2022-04-29 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State