BEEKMAN CAPITAL MANAGEMENT LTD.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 GLOVER AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
NEDIM HAMARAT | Chief Executive Officer | 9 PLACITA ANITA LAS DOS, SANTA FE, NM, United States, 87506 |
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.
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State