Search icon

140-65 BEECH AVENUE OWNERS CORP.

Company Details

Name: 140-65 BEECH AVENUE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1987 (38 years ago)
Entity Number: 1139723
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-35 Queens Blvd, Suite 1515, Forest Hills, NY, United States, 11375
Principal Address: ALL AREA REALTY SERVICE INC, 99 TULIP AVENUE SUITE 32, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 43000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ALL AREA REALTY SERVICES INC. Agent 99 TULIP AVENUE STE. 109, FLORAL PARK, NY, 11001

Chief Executive Officer

Name Role Address
YING LING (NATALIA) CHEN Chief Executive Officer 123-35 82ND ROAD, APT 5S, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-35 Queens Blvd, Suite 1515, Forest Hills, NY, United States, 11375

History

Start date End date Type Value
2022-03-02 2022-05-16 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 0.01
2021-10-21 2022-03-02 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 0.01
2021-07-29 2021-10-21 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 0.01
2021-07-19 2021-07-29 Shares Share type: PAR VALUE, Number of shares: 43000, Par value: 0.01
2016-01-12 2016-01-21 Address 118-35 QUEENS BLVD, SUITE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210720001307 2021-07-20 BIENNIAL STATEMENT 2021-07-20
160121000532 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21
160112002017 2016-01-12 BIENNIAL STATEMENT 2015-01-01
120627000129 2012-06-27 ANNULMENT OF DISSOLUTION 2012-06-27
DP-1934760 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State