BEIRNE ASSOCIATES, INC.

Name: | BEIRNE ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1983 (42 years ago) |
Entity Number: | 816742 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1075 CENTRAL AVE / SUITE 405, SCARSDALE, NY, United States, 10583 |
Principal Address: | C/O JAMES BEIRNE, 1075 CENTRAL AVE / SUITE 405, SCARSDALE, NY, United States, 10583 |
Contact Details
Phone +1 914-725-6200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES BEIRNE | Chief Executive Officer | 1075 CENTRAL AVE / SUITE 405, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1075 CENTRAL AVE / SUITE 405, SCARSDALE, NY, United States, 10583 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1385391-DCA | Inactive | Business | 2011-03-21 | 2016-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-11 | 2006-12-20 | Address | C/O JAMES BEIRNE, 1075 CENTRAL AVE, STE 406, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1999-01-11 | 2006-12-20 | Address | 1075 CENTRAL AVENUE, SUITE 406, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1999-01-11 | 2006-12-20 | Address | 1075 CENTRAL AVENUE, SUITE 406, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1997-05-22 | 1999-01-11 | Address | 1075 CENTRAL AVENUE, SUITE 412, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 1999-01-11 | Address | 1075 CENTRAL AVENUE, SUITE 412, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150113006396 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130107006696 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
090102002835 | 2009-01-02 | BIENNIAL STATEMENT | 2009-01-01 |
061220002831 | 2006-12-20 | BIENNIAL STATEMENT | 2007-01-01 |
050201002582 | 2005-02-01 | BIENNIAL STATEMENT | 2005-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2348457 | LL VIO | INVOICED | 2016-05-18 | 1000 | LL - License Violation |
1583095 | RENEWAL | INVOICED | 2014-02-04 | 340 | Process Serving Agency License Renewal Fee |
1126454 | RENEWAL | INVOICED | 2012-02-27 | 340 | Process Serving Agency License Renewal Fee |
1059749 | CNV_EX | INVOICED | 2011-08-29 | 75 | Exam Fee |
1059750 | FINGERPRINT | INVOICED | 2011-05-09 | 75 | Fingerprint Fee |
1059751 | CNV_TFEE | INVOICED | 2011-03-21 | 3.400000095367432 | WT and WH - Transaction Fee |
1059752 | LICENSE | INVOICED | 2011-03-21 | 170 | Process Serving Agency License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-05-17 | Settlement (Pre-Hearing) | PSA ASSIGN PROCESS TO PSI WHO FAILED TO COMPLY WITH RECORDKEEPING RULES | 1 | 1 | No data | No data |
2016-05-17 | Settlement (Pre-Hearing) | FAIL IMPLEMENT PSA COMPLIANCE PLAN | 1 | 1 | No data | No data |
2016-05-17 | Settlement (Pre-Hearing) | PSA FAIL MAINT ELECTRONIC RECS | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State