Search icon

THE BE BOP SHOP, INC.

Company Details

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

DOS Process Agent

Name Role Address
GRIMALDI & ASSOCIATES CPA'S DOS Process Agent 650 JAMES STREET, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
J.M. MCMENEMIN Chief Executive Officer 200 OSWEGO STREET, LIVERPOOL, NY, United States, 13088

History

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)

Filings

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