Search icon

BEACH LANE MANAGEMENT, INC.

Company Details

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

form 5500

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
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 2024-07-20
Name of individual signing NICK RICE
BEACH LANE MANAGEMENT 401(K) PLAN 2022 133593747 2023-06-24 BEACH LANE MANAGEMENT 31
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
BEACH LANE MANAGEMENT 401(K) PLAN 2021 133593747 2022-07-19 BEACH LANE MANAGEMENT 32
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
BEACH LANE MANAGEMENT 401(K) PLAN 2020 133593747 2021-07-01 BEACH LANE MANAGEMENT 34
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
BEACH LANE MANAGEMENT 401(K) PLAN 2019 133593747 2020-09-21 BEACH LANE MANAGEMENT 26
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
BEACH LANE MANAGEMENT 401(K) PLAN 2018 133593747 2019-10-11 BEACH LANE MANAGEMENT 19
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
BEACH LANE MANAGEMENT 401(K) PLAN 2017 133593747 2018-10-15 BEACH LANE MANAGEMENT 22
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
BEACH LANE MANAGEMENT 401(K) PLAN 2016 133593747 2017-07-28 BEACH LANE MANAGEMENT 25
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
BEACH LANE MANAGEMENT 401(K) PLAN 2015 133593747 2016-10-14 BEACH LANE MANAGEMENT 21
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
BEACH LANE MANAGEMENT 401(K) PLAN 2014 133593747 2015-07-29 BEACH LANE MANAGEMENT 23
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

Chief Executive Officer

Name Role Address
MARK SCHARFMAN Chief Executive Officer 111 CENTRAL PARK AVE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 N Central Park Ave, Ste 400, STE 400, Hartsdale, NY, United States, 10530

History

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)

Filings

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