Search icon

B E B S HOLDING CORP.

Print

Details

Entity Number 1356048

Status Inactive

NameB E B S HOLDING CORP.

CountyKings

Date of registration 25 May 1989 (35 years ago)

Date of dissolution 27 Jun 2001

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1700 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Address ZIP code 10710

Principal Address 5817 8TH AVENUE, BROOKLYN, NY, United States, 11220

Principal Address ZIP code 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

EDWARD CHOBOR

Chief Executive Officer

1574 64TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address

C/O STUART DWORKIN

DOS Process Agent

1700 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

History

Start date End date Type Value

1993-07-26

1997-05-29

Address

1574 64TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

1993-07-26

1997-05-29

Address

5817 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

1993-07-26

1997-05-29

Address

1700 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

1989-05-25

1993-07-26

Address

1549 81ST STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1530617

2001-06-27

DISSOLUTION BY PROCLAMATION

2001-06-27

970529002738

1997-05-29

BIENNIAL STATEMENT

1997-05-01

930726002009

1993-07-26

BIENNIAL STATEMENT

1993-05-01

C015505-4

1989-05-25

CERTIFICATE OF INCORPORATION

1989-05-25

Date of last update: 04 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts