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
Name | Role | Address |
---|---|---|
HARRY L MARCUS | DOS Process Agent | 185 MONTAGUE ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
HENRY SCHWARTZ | Chief Executive Officer | 158 WEST SHORE ROAD, KINGS POINT, NY, United States, 11024 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State