Search icon

BEAUGESTE, INC.

Print

Details

Entity Number 4857096

Status Active

NameBEAUGESTE, INC.

CountyNew York

Date of registration 01 Dec 2015 (9 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 500 East 77th Street, Apt # 2017, New York, NY, United States, 10162

Address ZIP code 10162

DOS Process Agent

Name Role Address

THIERRY J CHAUNU

DOS Process Agent

500 East 77th Street, Apt # 2017, New York, NY, United States, 10162

Chief Executive Officer

Name Role Address

THIERRY J CHAUNU

Chief Executive Officer

500 EAST 77TH STREET, APT # 2017, NEW YORK, NY, United States, 10162

History

Start date End date Type Value

2023-12-01

2023-12-01

Address

132 EAST 43RD STREET, #341, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2023-12-01

2023-12-01

Address

500 EAST 77TH STREET, APT # 2017, NEW YORK, NY, 10162, USA (Type of address: Chief Executive Officer)

2018-01-24

2023-12-01

Address

132 EAST 43RD STREET, #341, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

2015-12-01

2023-12-01

Address

80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231201035476

2023-12-01

BIENNIAL STATEMENT

2023-12-01

230102000623

2023-01-02

BIENNIAL STATEMENT

2021-12-01

200514060407

2020-05-14

BIENNIAL STATEMENT

2019-12-01

180124006196

2018-01-24

BIENNIAL STATEMENT

2017-12-01

151201000524

2015-12-01

APPLICATION OF AUTHORITY

2015-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts