Search icon

LONG BEACH TOWERS, INC.

Company Details

Name: LONG BEACH TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1988 (37 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1270605
ZIP code: 10001
County: Nassau
Place of Formation: New York
Address: 421 SEVENTH AVENUE, NEW YORK, NY, United States, 10001
Principal Address: 50 WEST BROADWAY, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARNOLD GUMOWITZ Chief Executive Officer 50 WEST BROADWAY, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
JOHN W. HUGHES, ESQ. DOS Process Agent 421 SEVENTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1988-06-17 1993-07-08 Address 300 OLD COUNTRY RD, SUITE 241, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1333684 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930708002080 1993-07-08 BIENNIAL STATEMENT 1993-06-01
B653340-4 1988-06-17 CERTIFICATE OF INCORPORATION 1988-06-17

Date of last update: 27 Feb 2025

Sources: New York Secretary of State