Search icon

BEEKMAN CAPITAL MANAGEMENT LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BEEKMAN CAPITAL MANAGEMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 1984 (41 years ago)
Date of dissolution: 10 May 2012
Entity Number: 887170
ZIP code: 10704
County: New York
Place of Formation: New York
Address: 55 GLOVER AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 300000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 GLOVER AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
NEDIM HAMARAT Chief Executive Officer 9 PLACITA ANITA LAS DOS, SANTA FE, NM, United States, 87506

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000830407
Phone:
914 776-3301

Latest Filings

Form type:
13F-HR
File number:
028-02276
Filing date:
2011-11-02
File:
Form type:
13F-HR
File number:
028-02276
Filing date:
2011-07-26
File:
Form type:
13F-HR
File number:
028-02276
Filing date:
2011-04-26
File:
Form type:
13F-HR
File number:
028-02276
Filing date:
2011-02-07
File:
Form type:
13F-HR
File number:
028-02276
Filing date:
2010-11-02
File:

History

Start date End date Type Value
2006-10-24 2010-11-09 Address 414 OLD TAOS HIGHWAY, SANTA FE, NM, 87501, USA (Type of address: Chief Executive Officer)
2005-12-07 2006-10-24 Address 414 OLD TAOS HWY, SANTA FE, NM, 87501, USA (Type of address: Chief Executive Officer)
2005-12-07 2006-10-24 Address 55 GLOVER AVE, YONKERS, NY, 10704, 4233, USA (Type of address: Principal Executive Office)
2005-12-07 2006-10-24 Address 55 GLOVE AVE, YONKERS, NY, 10704, 4233, USA (Type of address: Service of Process)
1995-03-13 2005-12-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120510000264 2012-05-10 CERTIFICATE OF DISSOLUTION 2012-05-10
101109002281 2010-11-09 BIENNIAL STATEMENT 2010-11-01
081024002240 2008-10-24 BIENNIAL STATEMENT 2008-11-01
061024002744 2006-10-24 BIENNIAL STATEMENT 2006-11-01
051207002280 2005-12-07 BIENNIAL STATEMENT 2004-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State