Name: | BEACH CHANNEL DRIVE HOUSING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1985 (40 years ago) |
Entity Number: | 1023422 |
ZIP code: | 10011 |
County: | Queens |
Place of Formation: | New York |
Address: | 50 WEST 17TH STREET, NY, NY, United States, 10011 |
Principal Address: | c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, NY, NY, United States, 10011 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ARI-ZEV ANOLIC | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NY, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ARGO REAL ESTATE, LLC | DOS Process Agent | 50 WEST 17TH STREET, NY, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NY, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | C/O ADVANCED MANAGEMENT SERVIC, 26 COURT STREET, SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2021-05-04 | 2024-11-25 | Address | C/O ADVANCED MANAGEMENT SERVIC, 26 COURT STREET, SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Chief Executive Officer) |
2021-05-04 | 2024-11-25 | Address | C/O ADVANCED MANAGEMENT SERVIC, 26 COURT STREET, SUITE 804, BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
2017-01-26 | 2021-05-04 | Address | C/O MC O'BRIEN INC, 4178 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000683 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
210504061828 | 2021-05-04 | BIENNIAL STATEMENT | 2019-09-01 |
170126002025 | 2017-01-26 | BIENNIAL STATEMENT | 2015-09-01 |
090902002360 | 2009-09-02 | BIENNIAL STATEMENT | 2009-09-01 |
080220002867 | 2008-02-20 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State