Entity Name: | BEEKMAN 1802, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | F18000001120 |
FEI/EIN Number | 82-4711315 |
Address: | 200 Harborside Drive, 4th Floor, Schenectady, NY, 12305, US |
Mail Address: | 200 Harborside Drive, 4th Floor, Schenectady, NY, 12305, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thomas Tomei | Agent | 200 Harborside Drive, Schentectady, FL, 12305 |
Name | Role | Address |
---|---|---|
RIDGE BRENT | Director | 187 MAIN STREET, SHARON SPRINGS, NY, 13459 |
KILMER-PURCELL JOSH | Director | 187 MAIN STREET, SHARON SPRINGS, NY, 13459 |
Thomas Shaji | Director | 200 Harborside Dr.,4th Floor,, Schenectady, NY, 12305 |
Guggemos Julie | Director | 745 5th. Ave, New York, NY, 10022 |
Name | Role | Address |
---|---|---|
Thomas Tomei | Chief Operating Officer | 200 Harborside Drive, Schenectady, NY, 12305 |
Name | Role | Address |
---|---|---|
Rey Marc | Chairman | 745 5th. Ave, New York, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 200 Harborside Drive, 4th. Floor, Schentectady, FL 12305 | No data |
REINSTATEMENT | 2019-10-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-25 | 200 Harborside Drive, 4th Floor, Schenectady, NY 12305 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-25 | 200 Harborside Drive, 4th Floor, Schenectady, NY 12305 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | Thomas, Tomei | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000183307 | TERMINATED | 1000000862280 | ORANGE | 2020-03-10 | 2040-03-25 | $ 2,167.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000640092 | TERMINATED | 1000000841504 | COLUMBIA | 2019-09-20 | 2039-09-25 | $ 777.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-10-25 |
Foreign Profit | 2018-03-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State