Search icon

150 BEAN CORP.

Print

Details

Entity Number 2861416

Status Inactive

Name150 BEAN CORP.

CountyNew York

Date of registration 24 Jan 2003 (22 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

150 E 58TH STREET, NEW YORK, NY, United States, 10155

Chief Executive Officer

Name Role Address

MICHAEL MAISEL

Chief Executive Officer

11 PENN PLAZA / SUITE #105B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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