Search icon

BEYOOD TECHNOLOGY INC.

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
FAN LI Chief Executive Officer 370 W SIERRA MADRE BLVD, SIERRA MADRE, CA, United States, 91024

History

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

Filings

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