Name: | BEEKMAN ENTERPRISES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1985 (40 years ago) |
Entity Number: | 970659 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 92-50 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS PESCATORE | Chief Executive Officer | 92-50 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
SAMANTA DE JONG | DOS Process Agent | 92-50 QUEENS BOULEVARD, REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-09 | 2009-01-05 | Address | 92-50 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2007-01-09 | 2009-01-05 | Address | 92-50 QUEENS BOULEVARD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
2002-12-30 | 2007-01-09 | Address | 92-50 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2007-01-09 | Address | 92-50 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office) |
2002-12-30 | 2007-01-09 | Address | 92-50 QUEENS BLVD, REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110124003002 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
090105003176 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070109002189 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050202002684 | 2005-02-02 | BIENNIAL STATEMENT | 2005-01-01 |
021230002720 | 2002-12-30 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State