Search icon

BEACHHURST FARMS, INC.

Company Details

Name: BEACHHURST FARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1956 (69 years ago)
Date of dissolution: 01 Mar 2010
Entity Number: 101623
ZIP code: 11201
County: Queens
Place of Formation: New York
Principal Address: 155-25 STYLER ROAD, JAMAICA, NY, United States, 11433
Address: 185 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY L MARCUS DOS Process Agent 185 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
HENRY SCHWARTZ Chief Executive Officer 158 WEST SHORE ROAD, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
1956-02-14 1998-04-07 Address 185 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171207044 2017-12-07 ASSUMED NAME CORP INITIAL FILING 2017-12-07
100301000761 2010-03-01 CERTIFICATE OF MERGER 2010-03-01
080415002757 2008-04-15 BIENNIAL STATEMENT 2008-02-01
060330002717 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040308002739 2004-03-08 BIENNIAL STATEMENT 2004-02-01

Court Cases

Court Case Summary

Filing Date:
1988-06-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
HANRATTY
Party Role:
Plaintiff
Party Name:
BEACHHURST FARMS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State