BEACH VIEW APT. CORP.

Name: | BEACH VIEW APT. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1986 (39 years ago) |
Entity Number: | 1049112 |
ZIP code: | 11414 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 129 BEACH 118TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Address: | 159-21 CROSSBAY BLVD., 1ST FLOOR, HOWARD BEACH, NY, United States, 11414 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA MCGRANE | Chief Executive Officer | 129 BEACH 118TH ST, ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
DELKAP MANAGEMENT | DOS Process Agent | 159-21 CROSSBAY BLVD., 1ST FLOOR, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 129 BEACH 118TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-03 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2024-12-24 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2023-07-10 | 2024-12-24 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 1 |
2014-07-31 | 2025-01-02 | Address | 129 BEACH 118TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102003126 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
140731002185 | 2014-07-31 | BIENNIAL STATEMENT | 2014-01-01 |
100416003359 | 2010-04-16 | BIENNIAL STATEMENT | 2010-01-01 |
080818003135 | 2008-08-18 | BIENNIAL STATEMENT | 2008-01-01 |
060412002654 | 2006-04-12 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State