Name: | THE BE BOP SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 May 1983 (42 years ago) |
Date of dissolution: | 30 Jan 2001 |
Entity Number: | 839096 |
ZIP code: | 13203 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 650 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Principal Address: | 200 OSWEGO STREET, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GRIMALDI & ASSOCIATES CPA'S | DOS Process Agent | 650 JAMES STREET, SYRACUSE, NY, United States, 13203 |
Name | Role | Address |
---|---|---|
J.M. MCMENEMIN | Chief Executive Officer | 200 OSWEGO STREET, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1983-05-03 | 1995-06-15 | Address | 217 SOUTH SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010130000914 | 2001-01-30 | CERTIFICATE OF DISSOLUTION | 2001-01-30 |
990514002144 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
970617002160 | 1997-06-17 | BIENNIAL STATEMENT | 1997-05-01 |
950615002116 | 1995-06-15 | BIENNIAL STATEMENT | 1993-05-01 |
A976060-3 | 1983-05-03 | CERTIFICATE OF INCORPORATION | 1983-05-03 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State