Search icon

BEAVERKILL REALTY CORP.

Company Details

Name: BEAVERKILL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1987 (38 years ago)
Entity Number: 1135353
ZIP code: 12758
County: Sullivan
Place of Formation: New York
Principal Address: 1532 BEAVERKILL RD, LEW BEACH, NY, United States, 12758
Address: 1532 BEAVERKILL ROAD, LEW BEACH, NY, United States, 12758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURANCE ROCKEFELLER Chief Executive Officer 15 E. 91ST STREET, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
BEAVERKILL REALTY CORP. DOS Process Agent 1532 BEAVERKILL ROAD, LEW BEACH, NY, United States, 12758

Permits

Number Date End date Type Address
30447 2008-08-12 2010-11-27 Mined land permit No data

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 15 E. 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-08 Address 1532 BEAVERKILL ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
2023-06-29 2023-06-29 Address 15 E. 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-08 Address 15 E. 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-12 2023-06-29 Address 1532 BEAVERKILL ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
2019-01-11 2021-04-12 Address 1532 BEAVERKILL ROAD, LIVINGSTON MANOR, NY, 12758, USA (Type of address: Service of Process)
2011-01-25 2019-01-11 Address 1532 BEAVERKILL RD, LEW BEACH, NY, 12758, USA (Type of address: Service of Process)
2007-02-23 2011-01-25 Address 1532 BEAVERKILL RD, LEW BEACH, NY, 12753, USA (Type of address: Service of Process)
2003-01-17 2011-01-25 Address 1532 BEAVERKILL RD, LEW BEACH, NY, 12753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250108003471 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230629003386 2023-06-29 BIENNIAL STATEMENT 2023-01-01
210412060127 2021-04-12 BIENNIAL STATEMENT 2021-01-01
190111060741 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150120006219 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130211002044 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110125002476 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090211002224 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070223002470 2007-02-23 BIENNIAL STATEMENT 2007-01-01
050204002361 2005-02-04 BIENNIAL STATEMENT 2005-01-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State