Search icon

BEACH VIEW APT. CORP.

Company Details

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

Chief Executive Officer

Name Role Address
PATRICIA MCGRANE Chief Executive Officer 129 BEACH 118TH ST, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
DELKAP MANAGEMENT DOS Process Agent 159-21 CROSSBAY BLVD., 1ST FLOOR, HOWARD BEACH, NY, United States, 11414

History

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 30 WALL ST, 8TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-31 2025-01-02 Address 129 BEACH 118TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2008-08-18 2014-07-31 Address 110 WALL ST 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-04-12 2014-07-31 Address 129 BEACH 118TH ST, 5J, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2006-04-12 2014-07-31 Address 129 BEACH 118TH STREET, 1J, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2006-04-12 2008-08-18 Address 67 WALL ST STE 2211, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

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
040310002108 2004-03-10 BIENNIAL STATEMENT 2004-01-01
020312002402 2002-03-12 BIENNIAL STATEMENT 2002-01-01
980209002216 1998-02-09 BIENNIAL STATEMENT 1998-01-01
930210002847 1993-02-10 BIENNIAL STATEMENT 1993-01-01
920303000358 1992-03-03 CERTIFICATE OF CHANGE 1992-03-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305918 Other Civil Rights 2003-11-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-11-21
Termination Date 2003-12-31
Date Issue Joined 2003-12-31
Section 1983
Sub Section CV
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name BEACH VIEW APT. CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State