Search icon

BEAD HOUSE, INC.

Company Details

Name: BEAD HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1984 (41 years ago)
Entity Number: 938425
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 33 COLLEGE PLACE, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH RUBIN Chief Executive Officer 33 COLLEGE PLACE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 COLLEGE PLACE, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2002-08-01 2008-08-07 Address 256 WEST 38TH ST, NEW YORK, NY, 10018, 5807, USA (Type of address: Service of Process)
2002-08-01 2008-08-07 Address 256 WEST 38TH ST, NEW YORK, NY, 10018, 5807, USA (Type of address: Principal Executive Office)
2002-08-01 2008-08-07 Address 256 WEST 38TH ST, NEW YORK, NY, 10018, 5807, USA (Type of address: Chief Executive Officer)
1993-08-31 2002-08-01 Address 20 WEST 37TH STREET, NEW YORK, NY, 10018, 7403, USA (Type of address: Principal Executive Office)
1993-08-31 2002-08-01 Address 20 WEST 37TH STREET, NEW YORK, NY, 10018, 7403, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
080807002753 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060801002506 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040831002281 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020801002177 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000809002217 2000-08-09 BIENNIAL STATEMENT 2000-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State