Search icon

SEA BREEZE TOWN HOUSES OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEA BREEZE TOWN HOUSES OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1986 (39 years ago)
Entity Number: 1072706
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: TOPPER REALTY, 84 E PARK AVE, LONG BEACH, NY, United States, 11561
Principal Address: 84 E PARK AVE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 5000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN TOPPER Chief Executive Officer 84 E PARK AVE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TOPPER REALTY, 84 E PARK AVE, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 284 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 84 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2002-03-21 2025-04-01 Address 84 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2002-03-21 2025-04-01 Address TOPPER REALTY, 84 E PARK AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1998-04-08 2002-03-21 Address TOPPER REALTY, MARILYN TOPPER, 84 E PARK AVE, LONG BEACH, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047189 2025-04-01 BIENNIAL STATEMENT 2025-04-01
200401060347 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006934 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006354 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409006629 2014-04-09 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State