Name: | BEACH LANE MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1989 (35 years ago) |
Entity Number: | 1402952 |
ZIP code: | 10530 |
County: | New York |
Place of Formation: | New York |
Address: | 111 N Central Park Ave, Ste 400, STE 400, Hartsdale, NY, United States, 10530 |
Principal Address: | 111 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACH LANE MANAGEMENT 401(K) PLAN | 2023 | 133593747 | 2024-07-20 | BEACH LANE MANAGEMENT | 32 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-20 |
Name of individual signing | NICK RICE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 9145178825 |
Plan sponsor’s address | 111 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530 |
Signature of
Role | Plan administrator |
Date | 2023-06-24 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 9145178825 |
Plan sponsor’s address | 111 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530 |
Signature of
Role | Plan administrator |
Date | 2022-07-19 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 9145178825 |
Plan sponsor’s address | 111 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530 |
Signature of
Role | Plan administrator |
Date | 2021-07-01 |
Name of individual signing | LOUIS MALONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 531110 |
Sponsor’s telephone number | 9145178825 |
Plan sponsor’s address | 111 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530 |
Signature of
Role | Plan administrator |
Date | 2020-09-21 |
Name of individual signing | SHIRLEY HORNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 9145178825 |
Plan sponsor’s address | 111 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530 |
Signature of
Role | Plan administrator |
Date | 2019-10-11 |
Name of individual signing | LOUIS MALONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 9145178825 |
Plan sponsor’s address | 111 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | LOUIS MALONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 9145178825 |
Plan sponsor’s address | 111 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530 |
Signature of
Role | Plan administrator |
Date | 2017-07-28 |
Name of individual signing | LOUIS MALONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 9145178825 |
Plan sponsor’s address | 111 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530 |
Signature of
Role | Plan administrator |
Date | 2016-10-14 |
Name of individual signing | LOUIS MALONE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 531310 |
Sponsor’s telephone number | 9145178825 |
Plan sponsor’s address | 111 NORTH CENTRAL PARK AVE, HARTSDALE, NY, 10530 |
Signature of
Role | Plan administrator |
Date | 2015-07-29 |
Name of individual signing | LOUIS MALONE |
Name | Role | Address |
---|---|---|
MARK SCHARFMAN | Chief Executive Officer | 111 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 N Central Park Ave, Ste 400, STE 400, Hartsdale, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-15 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-02 | 2024-10-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-21 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-01 | 2023-11-01 | Address | 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 111 CENTRAL PARK AVE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-24 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-17 | 2023-11-01 | Address | 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
2022-11-17 | 2022-11-17 | Address | 111 N CENTRAL PARK AVE, STE 400, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101039701 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221117003048 | 2022-11-16 | CERTIFICATE OF AMENDMENT | 2022-11-16 |
221114002682 | 2022-11-14 | BIENNIAL STATEMENT | 2021-11-01 |
131206002535 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111130002671 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091201002625 | 2009-12-01 | BIENNIAL STATEMENT | 2009-11-01 |
980721000068 | 1998-07-21 | CERTIFICATE OF CHANGE | 1998-07-21 |
C080476-2 | 1989-11-28 | CERTIFICATE OF INCORPORATION | 1989-11-28 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State