Entity Number 2861416
Status Inactive
Name150 BEAN CORP.
CountyNew York
Date of registration 24 Jan 2003 (22 years ago) 24 Jan 2003
Date of dissolution 26 Oct 2011 26 Oct 2011
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 11 PENN PLAZA / #105B, NEW YORK, NY, United States, 10001
Principal Address ZIP code 10001
Address 150 E 58TH STREET, NEW YORK, NY, United States, 10155
Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
THE CORPORATION
DOS Process Agent
150 E 58TH STREET, NEW YORK, NY, United States, 10155
MICHAEL MAISEL
Chief Executive Officer
11 PENN PLAZA / SUITE #105B, NEW YORK, NY, United States, 10001
2005-02-25
2007-01-17
Address
11 PENN PLAZA / #1053, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-02-25
2007-01-17
Address
11 PENN PLAZA / #105B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2003-01-24
2007-01-17
Address
150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
DP-2054801
2011-10-26
DISSOLUTION BY PROCLAMATION
2011-10-26
070117002473
2007-01-17
BIENNIAL STATEMENT
2007-01-01
050225002193
2005-02-25
BIENNIAL STATEMENT
2005-01-01
030124000769
2003-01-24
CERTIFICATE OF INCORPORATION
2003-01-24
Date of last update: 07 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts