Search icon

BECO RESTAURANT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BECO RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Aug 1951 (74 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 82354
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 416 8TH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY BAGELL DOS Process Agent 416 8TH AVENUE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LARRY BAGELL Chief Executive Officer 416 8TH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1993-08-10 1993-10-27 Address 138-18 28TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-08-10 1993-10-27 Address 138-18 28TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1993-08-10 1993-10-27 Address 138-18 28TH ROAD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1951-08-20 1993-08-10 Address 416 8TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1585327 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
C270937-1 1999-03-03 ASSUMED NAME CORP DISCONTINUANCE 1999-03-03
970902002032 1997-09-02 BIENNIAL STATEMENT 1997-08-01
C234636-2 1996-05-02 ASSUMED NAME CORP INITIAL FILING 1996-05-02
931027002119 1993-10-27 BIENNIAL STATEMENT 1993-08-01

Court Cases

Court Case Summary

Filing Date:
1998-03-03
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HANLEY,
Party Role:
Plaintiff
Party Name:
BECO RESTAURANT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State