Name: | BEACH 54TH STREET MEDICAL-DENTAL CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 1960 (65 years ago) |
Entity Number: | 128562 |
ZIP code: | 11692 |
County: | Queens |
Place of Formation: | New York |
Address: | 338 Beach 54th Street, Far Rockaway, NY, United States, 11692 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENNETT KIRSCHNER | Agent | 125-10 QUEENS BLVD., APT 1707, KEW GARDENS, NY, 11415 |
Name | Role | Address |
---|---|---|
B. KIRSCHNER | Chief Executive Officer | 338 BEACH 54TH STREET, FAR ROCKAWAY, NY, United States, 11692 |
Name | Role | Address |
---|---|---|
B. KIRSCHNER | DOS Process Agent | 338 Beach 54th Street, Far Rockaway, NY, United States, 11692 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 338 BEACH 54TH STREET, FAR ROCKAWAY, NY, 11692, USA (Type of address: Chief Executive Officer) |
2024-11-04 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-03-11 | 2024-03-11 | Address | 338 BEACH 54TH STREET, FAR ROCKAWAY, NY, 11692, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-03-11 | Address | 125-10 QUEENS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer) |
2024-03-11 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429001302 | 2025-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-29 |
240311004723 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
200623060215 | 2020-06-23 | BIENNIAL STATEMENT | 2020-05-01 |
180531006113 | 2018-05-31 | BIENNIAL STATEMENT | 2018-05-01 |
160729006141 | 2016-07-29 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State