Search icon

BEAM-RICH INC.

Company Details

Name: BEAM-RICH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1980 (45 years ago)
Date of dissolution: 17 Jun 2020
Entity Number: 663314
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 511 AVE OF THE AMERICAS, SUITE 151, NEW YORK, NY, United States, 10011
Address: 511 AVENUE OF THE AMERICAS, SUITE 151, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 AVENUE OF THE AMERICAS, SUITE 151, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
SEAN LOW Chief Executive Officer 511 AVE OF THE AMERICAS, SUITE 151, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2006-10-25 2009-03-04 Address 45-88 BROWVALE LANE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1993-11-09 2009-02-23 Address 4588 BROWVALE LANE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
1992-11-23 2006-10-25 Address 45-88 BROWVALE LANE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
1992-11-23 2009-03-04 Address 45-88 BROWVALE LANE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
1980-11-17 1993-11-09 Address 4588 BROWVALE LANE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617000308 2020-06-17 CERTIFICATE OF DISSOLUTION 2020-06-17
161102007117 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107006886 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121105006726 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101112002192 2010-11-12 BIENNIAL STATEMENT 2010-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State