Search icon

BATH BEACH REALTY CO. INC.

Company Details

Name: BATH BEACH REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1915 (110 years ago)
Entity Number: 11664
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN JAMES J ROSS, 317 MADISON AVE, STE 614, NEW YORK, NY, United States, 10017
Principal Address: C/O BECKER ROSS LLP, 317 MADISON AVE, STE 614, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
JAMES J ROSS Chief Executive Officer 317 MADISON AVE, STE 614, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
BECKER ROSS LLP DOS Process Agent ATTN JAMES J ROSS, 317 MADISON AVE, STE 614, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1999-05-12 2005-06-20 Address 317 MADISON AVE, STE 1410, NEW YORK, NY, 10017, 5372, USA (Type of address: Chief Executive Officer)
1997-05-23 1999-05-12 Address C/O BECKER ROSS STONE ETAL, 317 MADISON AVE, STE 1410, NEW YORK, NY, 10017, 5372, USA (Type of address: Chief Executive Officer)
1997-05-23 2005-06-20 Address ATTN JAMES J ROSS, 317 MADISON AVE, STE 1410, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process)
1997-05-23 2005-06-20 Address C/O BECKER ROSS STONE ETAL, 317 MADISON AVE, STE 1410, NEW YORK, NY, 10017, 5372, USA (Type of address: Principal Executive Office)
1995-08-17 1997-05-23 Address ATTN: JAMES J. ROSS, 317 MADISON AVENUE, SUITE 1410, NEW YORK, NY, 10017, 5372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110517002199 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090428002853 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070511002509 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050620002723 2005-06-20 BIENNIAL STATEMENT 2005-05-01
030429002830 2003-04-29 BIENNIAL STATEMENT 2003-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State