Search icon

BEVERLY BROKERS, INC.

Company Details

Name: BEVERLY BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1983 (42 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 860268
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 223 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694
Principal Address: 223 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11794

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BEVERLY KING Chief Executive Officer 223 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
BEVERLY KING DOS Process Agent 223 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
1997-09-19 2011-09-06 Address 227 BEACH 116 ST, ROCKAWAY PARK, NY, 11694, 2302, USA (Type of address: Service of Process)
1997-09-19 2009-08-05 Address 227 BEACH 116 ST, ROCKAWAY PARK, NY, 11694, 2302, USA (Type of address: Chief Executive Officer)
1997-09-19 2009-08-05 Address 227 BEACH 116 ST, ROCKAWAY PARK, NY, 11694, 2302, USA (Type of address: Principal Executive Office)
1993-09-08 1997-09-19 Address 115-02 ROCKAWAY BEACH BLVD, QUEENS, NY, 11694, USA (Type of address: Service of Process)
1993-09-08 1997-09-19 Address 115-02 ROCKAWAY BEACH BLVD, QUEENS, NY, 11694, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2246117 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110906002235 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090805002553 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070823002491 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051014002651 2005-10-14 BIENNIAL STATEMENT 2005-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State